Barnwood & District Bowling & Tennis Ground Company Limited GLOUCESTER


Founded in 1922, Barnwood & District Bowling & Tennis Ground Company, classified under reg no. 00179710 is an active company. Currently registered at The Pavilion 119 Barnwood Road GL4 3HD, Gloucester the company has been in the business for one hundred and two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 5 directors in the the firm, namely John D., Clive W. and Richard W. and others. In addition one secretary - David J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barnwood & District Bowling & Tennis Ground Company Limited Address / Contact

Office Address The Pavilion 119 Barnwood Road
Office Address2 Barnwood
Town Gloucester
Post code GL4 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00179710
Date of Incorporation Wed, 15th Feb 1922
Industry Activities of sport clubs
End of financial Year 31st October
Company age 102 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

John D.

Position: Director

Appointed: 03 May 2022

David J.

Position: Secretary

Appointed: 26 April 2019

Clive W.

Position: Director

Appointed: 20 April 2012

Richard W.

Position: Director

Appointed: 20 April 2012

Carol S.

Position: Director

Appointed: 23 April 2010

David J.

Position: Director

Appointed: 27 April 2007

Ronald L.

Position: Secretary

Resigned: 19 October 1993

Carol S.

Position: Secretary

Appointed: 24 April 2009

Resigned: 26 April 2019

William H.

Position: Director

Appointed: 28 May 2008

Resigned: 14 October 2012

Christopher M.

Position: Director

Appointed: 27 April 2007

Resigned: 26 April 2013

Graham L.

Position: Secretary

Appointed: 26 April 2006

Resigned: 24 April 2009

Stephanie R.

Position: Director

Appointed: 27 April 2005

Resigned: 08 November 2006

Joyce F.

Position: Director

Appointed: 27 April 2005

Resigned: 28 April 2023

Patrick M.

Position: Secretary

Appointed: 16 April 2004

Resigned: 26 April 2006

Patrick M.

Position: Director

Appointed: 15 January 1999

Resigned: 20 April 2012

Steven A.

Position: Director

Appointed: 20 April 1995

Resigned: 15 January 1999

Graham L.

Position: Director

Appointed: 20 April 1995

Resigned: 16 April 2004

Edwin B.

Position: Director

Appointed: 20 April 1995

Resigned: 01 November 2007

Rohan P.

Position: Director

Appointed: 20 April 1995

Resigned: 16 April 2004

Graham L.

Position: Secretary

Appointed: 19 October 1993

Resigned: 16 April 2004

Thomas E.

Position: Director

Appointed: 03 May 1991

Resigned: 08 November 2006

Ronald L.

Position: Director

Appointed: 03 May 1991

Resigned: 20 April 1995

Vera J.

Position: Director

Appointed: 03 May 1991

Resigned: 16 April 2004

George W.

Position: Director

Appointed: 03 May 1991

Resigned: 07 March 2007

Donald H.

Position: Director

Appointed: 03 May 1991

Resigned: 20 April 1995

Eric B.

Position: Director

Appointed: 03 May 1991

Resigned: 19 April 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Barnwood B. The abovementioned PSC and has 50,01-75% shares.

Barnwood B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand6 5016 5986 8176 82414 92419 17214 3808 010
Current Assets6 9997 1117 3307 33715 48919 70914 9338 663
Debtors498513513513565537553653
Other Debtors 513513513565537553653
Property Plant Equipment4 5004 5004 5004 5004 5004 500  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0002 0002 0002 0002 000 2 000 
Creditors3003003003001 1811 263329300
Net Current Assets Liabilities6 6996 8117 0307 03714 30818 44614 6048 363
Other Creditors300300300300300300300300
Other Taxation Social Security Payable    88196329 
Prepayments Accrued Income498513      
Property Plant Equipment Gross Cost6 5006 5006 5006 5006 500 2 000 
Total Assets Less Current Liabilities11 19911 31111 53011 53718 80822 94619 10412 863

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, January 2023
Free Download (7 pages)

Company search

Advertisements