Ilford & District Indoor Bowls Club Limited ILFORD


Founded in 1984, Ilford & District Indoor Bowls Club, classified under reg no. 01793193 is an active company. Currently registered at Perrymans Farm Road IG2 7LX, Ilford the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 12 directors in the the company, namely Vincent A., Karl B. and Ian D. and others. In addition one secretary - Alan J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ilford & District Indoor Bowls Club Limited Address / Contact

Office Address Perrymans Farm Road
Office Address2 Newbury Park
Town Ilford
Post code IG2 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793193
Date of Incorporation Mon, 20th Feb 1984
Industry Operation of sports facilities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Vincent A.

Position: Director

Appointed: 09 January 2024

Karl B.

Position: Director

Appointed: 18 September 2023

Ian D.

Position: Director

Appointed: 18 September 2023

Ian T.

Position: Director

Appointed: 10 April 2022

Steven K.

Position: Director

Appointed: 11 April 2021

Thomas G.

Position: Director

Appointed: 11 April 2021

Jack M.

Position: Director

Appointed: 11 April 2021

Alan J.

Position: Director

Appointed: 30 May 2019

Alan J.

Position: Secretary

Appointed: 07 April 2019

Sandra D.

Position: Director

Appointed: 07 April 2019

Alexander D.

Position: Director

Appointed: 07 April 2019

Philip F.

Position: Director

Appointed: 12 April 2015

Patricia B.

Position: Director

Appointed: 13 April 2008

Louis D.

Position: Director

Appointed: 23 May 2019

Resigned: 31 December 2021

Stephen S.

Position: Director

Appointed: 07 April 2019

Resigned: 11 April 2021

Carol T.

Position: Director

Appointed: 07 April 2019

Resigned: 02 April 2023

Alleric B.

Position: Director

Appointed: 09 October 2016

Resigned: 11 April 2021

Peter N.

Position: Director

Appointed: 09 October 2016

Resigned: 10 November 2017

Marion B.

Position: Director

Appointed: 10 April 2016

Resigned: 29 May 2020

Louis J.

Position: Director

Appointed: 12 April 2015

Resigned: 20 December 2015

Barry H.

Position: Director

Appointed: 12 April 2015

Resigned: 07 April 2019

Louis D.

Position: Director

Appointed: 06 April 2014

Resigned: 04 December 2016

John P.

Position: Director

Appointed: 06 April 2014

Resigned: 10 November 2017

Beryl H.

Position: Director

Appointed: 07 April 2013

Resigned: 08 February 2019

Matthew C.

Position: Director

Appointed: 07 April 2013

Resigned: 10 April 2016

Alexander D.

Position: Director

Appointed: 01 April 2012

Resigned: 10 February 2017

Iris T.

Position: Director

Appointed: 01 April 2012

Resigned: 14 October 2019

Kenneth S.

Position: Director

Appointed: 10 April 2011

Resigned: 09 October 2016

David E.

Position: Director

Appointed: 10 April 2011

Resigned: 10 November 2017

Helen B.

Position: Director

Appointed: 11 April 2010

Resigned: 20 November 2011

Brenda W.

Position: Director

Appointed: 11 April 2010

Resigned: 07 April 2013

Anthony P.

Position: Director

Appointed: 11 April 2010

Resigned: 24 November 2011

Luvis J.

Position: Director

Appointed: 27 October 2009

Resigned: 02 September 2013

Deborah K.

Position: Director

Appointed: 05 April 2009

Resigned: 12 April 2015

Michael B.

Position: Director

Appointed: 13 April 2008

Resigned: 06 April 2014

Harvey S.

Position: Director

Appointed: 13 April 2008

Resigned: 10 April 2011

Keith T.

Position: Director

Appointed: 15 April 2007

Resigned: 11 April 2010

Gary C.

Position: Director

Appointed: 15 April 2007

Resigned: 07 April 2013

Lawrence S.

Position: Director

Appointed: 15 April 2007

Resigned: 20 July 2008

Russell H.

Position: Director

Appointed: 15 April 2007

Resigned: 12 April 2015

Christopher G.

Position: Director

Appointed: 09 April 2006

Resigned: 05 April 2009

Alexander D.

Position: Secretary

Appointed: 09 April 2006

Resigned: 01 April 2012

William C.

Position: Director

Appointed: 09 April 2006

Resigned: 16 December 2007

Barbara B.

Position: Director

Appointed: 09 April 2006

Resigned: 05 April 2009

Alexander D.

Position: Director

Appointed: 06 November 2005

Resigned: 11 April 2010

Louis D.

Position: Director

Appointed: 17 April 2005

Resigned: 10 April 2011

Kate T.

Position: Director

Appointed: 18 April 2004

Resigned: 15 April 2007

Rita F.

Position: Director

Appointed: 18 April 2004

Resigned: 27 February 2005

Jean H.

Position: Director

Appointed: 13 April 2003

Resigned: 01 April 2012

Sheila W.

Position: Director

Appointed: 21 April 2002

Resigned: 15 April 2007

Kenneth B.

Position: Director

Appointed: 22 April 2001

Resigned: 21 December 2003

Beryl M.

Position: Director

Appointed: 16 April 2000

Resigned: 27 May 2009

Joan H.

Position: Director

Appointed: 16 April 2000

Resigned: 15 April 2007

Moreen R.

Position: Director

Appointed: 16 April 2000

Resigned: 13 April 2003

Pauline S.

Position: Director

Appointed: 16 April 2000

Resigned: 21 April 2002

Alan M.

Position: Director

Appointed: 30 January 2000

Resigned: 13 April 2003

Peter J.

Position: Director

Appointed: 12 December 1999

Resigned: 09 April 2006

Peter J.

Position: Secretary

Appointed: 12 December 1999

Resigned: 09 April 2006

Richard W.

Position: Director

Appointed: 18 April 1999

Resigned: 29 May 2020

Emanual C.

Position: Director

Appointed: 18 April 1999

Resigned: 21 December 2003

Thomas B.

Position: Director

Appointed: 18 April 1999

Resigned: 16 April 2000

Michael D.

Position: Director

Appointed: 12 September 1998

Resigned: 15 April 2007

Christopher G.

Position: Director

Appointed: 19 April 1998

Resigned: 16 April 2000

Edward T.

Position: Director

Appointed: 19 April 1998

Resigned: 16 April 2000

Geoffrey D.

Position: Director

Appointed: 19 April 1998

Resigned: 30 January 2000

Kenneth B.

Position: Director

Appointed: 30 April 1997

Resigned: 16 April 2000

Alexander Y.

Position: Director

Appointed: 13 April 1997

Resigned: 01 July 2005

Michael B.

Position: Director

Appointed: 13 April 1997

Resigned: 16 April 2000

William R.

Position: Director

Appointed: 06 January 1997

Resigned: 15 January 1998

Roy B.

Position: Director

Appointed: 06 January 1997

Resigned: 13 April 1997

Kenneth B.

Position: Director

Appointed: 06 January 1997

Resigned: 22 February 1998

Walter A.

Position: Director

Appointed: 06 January 1997

Resigned: 13 April 2008

Rodney H.

Position: Director

Appointed: 01 November 1996

Resigned: 16 April 2000

Derek E.

Position: Director

Appointed: 01 November 1996

Resigned: 18 April 1999

Dennis T.

Position: Director

Appointed: 01 November 1996

Resigned: 13 April 2008

Peter B.

Position: Director

Appointed: 01 November 1996

Resigned: 11 September 2005

John C.

Position: Director

Appointed: 01 November 1996

Resigned: 22 November 1999

Dennis C.

Position: Director

Appointed: 01 November 1996

Resigned: 19 April 1998

Rowland B.

Position: Director

Appointed: 01 November 1996

Resigned: 18 April 1999

Harry T.

Position: Director

Appointed: 01 October 1996

Resigned: 27 November 1996

Alexander D.

Position: Secretary

Appointed: 10 April 1994

Resigned: 12 December 1999

Edwin D.

Position: Secretary

Appointed: 23 September 1992

Resigned: 10 April 1994

Peter J.

Position: Director

Appointed: 11 May 1992

Resigned: 18 April 1999

Arthur G.

Position: Director

Appointed: 11 May 1992

Resigned: 23 September 1992

Edwin D.

Position: Director

Appointed: 11 May 1992

Resigned: 22 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth289 423267 173     
Balance Sheet
Cash Bank In Hand34 84317 050     
Cash Bank On Hand 17 05023 86122 71926 68923 83253 619
Current Assets44 92124 22730 66529 01334 50231 73364 578
Debtors7 8935 0735 1955 0775 6765 4919 782
Other Debtors 5 0735 1955 0775 6765 4919 782
Property Plant Equipment 248 310247 505246 691246 129251 028250 768
Stocks Inventory2 1852 104     
Tangible Fixed Assets249 257248 310     
Total Inventories 2 1041 6091 2172 1372 4101 177
Reserves/Capital
Profit Loss Account Reserve189 423167 173     
Shareholder Funds289 423267 173     
Other
Accumulated Depreciation Impairment Property Plant Equipment 45 50546 31047 12447 68649 11450 495
Average Number Employees During Period  33333
Capital Redemption Reserve100 000100 000     
Creditors 5 3644 7226 2944 3033 84227 895
Creditors Due Within One Year4 7555 364     
Increase From Depreciation Charge For Year Property Plant Equipment  8058145621 4281 381
Net Current Assets Liabilities40 16618 86325 94322 71930 19927 89136 683
Other Creditors 5 1534 0394 7403 0553 14827 946
Other Taxation Social Security Payable 2116831 5241 248694-51
Property Plant Equipment Gross Cost 293 815293 815293 815293 815300 142301 263
Tangible Fixed Assets Cost Or Valuation293 815      
Tangible Fixed Assets Depreciation44 55845 505     
Tangible Fixed Assets Depreciation Charged In Period 947     
Total Assets Less Current Liabilities289 423267 173273 448269 410276 328278 919287 451
Trade Creditors Trade Payables   30   
Total Additions Including From Business Combinations Property Plant Equipment     6 3271 121

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements