Cambridge Chesterton Indoor Bowling Club Limited


Cambridge Chesterton Indoor Bowling Club started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03206633. The Cambridge Chesterton Indoor Bowling Club company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cambridge (North) at Logans Way. Postal code: CB4 1BL.

The company has 10 directors, namely Andrew N., Trevor D. and Sally-Anne P. and others. Of them, Kevin K. has been with the company the longest, being appointed on 3 June 1996 and Andrew N. has been with the company for the least time - from 13 August 2022. Currently 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.

Cambridge Chesterton Indoor Bowling Club Limited Address / Contact

Office Address Logans Way
Office Address2 Cambridge
Town Cambridge (North)
Post code CB4 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206633
Date of Incorporation Mon, 3rd Jun 1996
Industry Other sports activities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Andrew N.

Position: Director

Appointed: 13 August 2022

Trevor D.

Position: Director

Appointed: 08 August 2021

Sally-Anne P.

Position: Director

Appointed: 22 March 2021

Martin C.

Position: Director

Appointed: 22 March 2021

Alan B.

Position: Director

Appointed: 28 July 2018

Sally P.

Position: Director

Appointed: 01 June 2017

Alan C.

Position: Director

Appointed: 17 July 2015

Michael D.

Position: Director

Appointed: 17 July 2013

Roger P.

Position: Director

Appointed: 01 January 2003

Kevin K.

Position: Director

Appointed: 03 June 1996

Paul W.

Position: Director

Appointed: 28 July 2018

Resigned: 04 October 2021

Digby L.

Position: Director

Appointed: 01 June 2017

Resigned: 26 May 2020

Dennis H.

Position: Director

Appointed: 17 July 2015

Resigned: 28 July 2018

Patricia S.

Position: Director

Appointed: 16 July 2015

Resigned: 26 May 2020

David B.

Position: Director

Appointed: 13 February 2012

Resigned: 17 July 2015

Catherine F.

Position: Director

Appointed: 13 February 2012

Resigned: 31 May 2017

Marianna W.

Position: Secretary

Appointed: 13 February 2012

Resigned: 16 September 2012

Roger A.

Position: Director

Appointed: 12 February 2012

Resigned: 31 May 2017

Bernard P.

Position: Director

Appointed: 01 June 2011

Resigned: 16 May 2019

Geoffrey S.

Position: Director

Appointed: 08 September 2008

Resigned: 13 February 2012

Janet D.

Position: Director

Appointed: 08 September 2008

Resigned: 13 February 2012

Diane G.

Position: Director

Appointed: 08 September 2007

Resigned: 31 May 2012

Andrew N.

Position: Director

Appointed: 08 September 2007

Resigned: 13 February 2012

John L.

Position: Director

Appointed: 12 September 2003

Resigned: 10 September 2007

Hugh W.

Position: Secretary

Appointed: 01 July 2003

Resigned: 28 February 2010

Colin M.

Position: Director

Appointed: 26 September 2002

Resigned: 10 September 2007

John P.

Position: Director

Appointed: 26 September 2002

Resigned: 09 September 2011

William R.

Position: Director

Appointed: 26 September 2002

Resigned: 12 September 2003

Alan K.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2009

Ruth J.

Position: Director

Appointed: 06 September 2002

Resigned: 13 September 2006

Sheila H.

Position: Director

Appointed: 06 September 2002

Resigned: 12 September 2003

Joy E.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2009

John F.

Position: Director

Appointed: 07 September 2001

Resigned: 08 September 2008

Brian K.

Position: Director

Appointed: 07 September 2001

Resigned: 13 February 2012

John H.

Position: Director

Appointed: 06 November 2000

Resigned: 12 September 2003

George B.

Position: Director

Appointed: 08 September 2000

Resigned: 10 September 2007

Valerie H.

Position: Director

Appointed: 06 September 1999

Resigned: 13 February 2012

Leonard V.

Position: Director

Appointed: 01 September 1999

Resigned: 12 September 2003

Gwilym T.

Position: Director

Appointed: 01 June 1999

Resigned: 31 May 2001

John A.

Position: Director

Appointed: 20 June 1996

Resigned: 12 September 1996

Derek S.

Position: Director

Appointed: 20 June 1996

Resigned: 31 May 2001

Walter G.

Position: Secretary

Appointed: 03 June 1996

Resigned: 30 June 2003

Hugh W.

Position: Director

Appointed: 03 June 1996

Resigned: 01 January 2002

Derek A.

Position: Director

Appointed: 03 June 1996

Resigned: 04 October 2006

Jack B.

Position: Director

Appointed: 03 June 1996

Resigned: 31 May 2001

Cynthia C.

Position: Director

Appointed: 03 June 1996

Resigned: 12 September 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 03 June 1996

Keith G.

Position: Director

Appointed: 03 June 1996

Resigned: 12 September 2003

Kenneth G.

Position: Director

Appointed: 03 June 1996

Resigned: 31 May 2001

Leslie H.

Position: Director

Appointed: 03 June 1996

Resigned: 12 September 2003

Jane K.

Position: Director

Appointed: 03 June 1996

Resigned: 13 September 1998

Brian T.

Position: Director

Appointed: 03 June 1996

Resigned: 01 January 1998

Charles N.

Position: Director

Appointed: 03 June 1996

Resigned: 01 January 1998

Donald M.

Position: Director

Appointed: 03 June 1996

Resigned: 01 January 1998

Michael L.

Position: Director

Appointed: 03 June 1996

Resigned: 14 March 2011

Anthony D.

Position: Director

Appointed: 03 June 1996

Resigned: 30 April 2002

John C.

Position: Director

Appointed: 03 June 1996

Resigned: 12 September 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1996

Resigned: 03 June 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Kevin K. This PSC has significiant influence or control over this company,.

Kevin K.

Notified on 1 June 2016
Ceased on 10 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand137 793152 298147 885180 586246 165279 876243 502
Current Assets154 643172 710171 491195 394258 325299 024255 945
Debtors14 21517 56719 58211 49311 46015 9599 365
Net Assets Liabilities450 508454 536454 471449 046457 810504 781461 020
Other Debtors14 21517 56719 58211 49311 46015 9599 365
Property Plant Equipment455 702433 940430 929410 535404 311388 669392 075
Total Inventories2 6352 8454 0243 3157003 1893 078
Other
Accumulated Depreciation Impairment Property Plant Equipment470 950493 699519 407543 434568 377593 204621 941
Additions Other Than Through Business Combinations Property Plant Equipment 98722 6973 63318 7199 18532 143
Average Number Employees During Period141178666
Bank Borrowings    40 62533 00022 500
Bank Overdrafts    4 3757 5009 000
Corporation Tax Payable396338  1 1847 7551 511
Creditors14 33211 25311 73225 31037 27227 62746 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 81213 81213 81213 81213 81213 81213 812
Increase From Depreciation Charge For Year Property Plant Equipment 22 74925 70824 02724 94324 82728 737
Net Current Assets Liabilities140 311161 457159 759170 084221 053271 397209 086
Other Creditors12 13710 91511 73225 31026 63512 37235 945
Other Taxation Social Security Payable1 799   5 078  
Property Plant Equipment Gross Cost926 652927 639950 336953 969972 688981 8731 014 016
Total Assets Less Current Liabilities596 013595 397590 688580 619625 364660 066601 161
Trade Creditors Trade Payables      403
Trade Debtors Trade Receivables      4 735

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements