Charnwood Indoor Bowls Club Limited LOUGHBOROUGH


Founded in 1988, Charnwood Indoor Bowls Club, classified under reg no. 02283331 is an active company. Currently registered at Charnwood Indoor Bowls Club LE11 3HE, Loughborough the company has been in the business for thirty six years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely Linda R., Thomas A. and John W.. In addition one secretary - John W. - is with the firm. At the moment 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.

Charnwood Indoor Bowls Club Limited Address / Contact

Office Address Charnwood Indoor Bowls Club
Office Address2 Browns Lane
Town Loughborough
Post code LE11 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283331
Date of Incorporation Wed, 3rd Aug 1988
Industry Activities of sport clubs
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Linda R.

Position: Director

Appointed: 25 March 2023

Thomas A.

Position: Director

Appointed: 07 December 2010

John W.

Position: Secretary

Appointed: 07 August 2007

John W.

Position: Director

Appointed: 01 February 2004

Peter A.

Position: Secretary

Appointed: 20 November 2008

Resigned: 20 November 2008

Peter A.

Position: Director

Appointed: 20 November 2008

Resigned: 04 May 2010

Guy B.

Position: Secretary

Appointed: 23 January 2007

Resigned: 07 August 2007

Guy B.

Position: Director

Appointed: 23 January 2007

Resigned: 07 August 2007

Maureen L.

Position: Director

Appointed: 18 October 2005

Resigned: 07 August 2007

Rodney A.

Position: Secretary

Appointed: 16 August 2005

Resigned: 23 January 2007

Rodney A.

Position: Director

Appointed: 16 August 2005

Resigned: 23 January 2007

Nicholas C.

Position: Secretary

Appointed: 27 July 2004

Resigned: 16 August 2005

James R.

Position: Director

Appointed: 01 February 2004

Resigned: 06 March 2023

Michael P.

Position: Director

Appointed: 01 February 2004

Resigned: 07 August 2007

John D.

Position: Secretary

Appointed: 01 August 2002

Resigned: 27 July 2004

Albert B.

Position: Director

Appointed: 27 January 2002

Resigned: 20 November 2008

Brian P.

Position: Director

Appointed: 13 June 2001

Resigned: 22 January 2006

Patricia T.

Position: Secretary

Appointed: 18 April 2001

Resigned: 27 January 2002

Nicholas C.

Position: Director

Appointed: 26 September 2000

Resigned: 27 January 2002

Shirley F.

Position: Secretary

Appointed: 23 January 2000

Resigned: 28 January 2001

Brian C.

Position: Director

Appointed: 23 January 2000

Resigned: 26 September 2003

Stella K.

Position: Director

Appointed: 24 January 1999

Resigned: 15 May 2000

John D.

Position: Director

Appointed: 24 January 1999

Resigned: 07 August 2007

Ludwig Z.

Position: Director

Appointed: 26 August 1998

Resigned: 07 August 2007

Lord K.

Position: Director

Appointed: 26 August 1998

Resigned: 27 January 2002

George W.

Position: Director

Appointed: 26 August 1998

Resigned: 15 January 2004

Arthur P.

Position: Director

Appointed: 26 August 1998

Resigned: 22 January 2006

David T.

Position: Director

Appointed: 29 April 1997

Resigned: 23 January 2000

David T.

Position: Secretary

Appointed: 29 April 1997

Resigned: 23 January 2000

Dennis S.

Position: Director

Appointed: 20 August 1995

Resigned: 31 July 1998

David B.

Position: Director

Appointed: 20 August 1995

Resigned: 26 August 1998

Matilda M.

Position: Director

Appointed: 20 August 1995

Resigned: 23 January 2000

Tom M.

Position: Director

Appointed: 20 August 1995

Resigned: 23 January 2000

Lord K.

Position: Secretary

Appointed: 14 April 1994

Resigned: 29 April 1997

Philip C.

Position: Secretary

Appointed: 26 April 1992

Resigned: 05 March 1995

Jack K.

Position: Director

Appointed: 05 March 1992

Resigned: 29 March 1992

Lord K.

Position: Director

Appointed: 05 March 1992

Resigned: 29 April 1997

Brian B.

Position: Director

Appointed: 05 March 1992

Resigned: 20 August 1995

Philip C.

Position: Director

Appointed: 05 March 1992

Resigned: 05 March 1995

Albert B.

Position: Director

Appointed: 05 March 1992

Resigned: 26 August 1998

George W.

Position: Secretary

Appointed: 05 March 1992

Resigned: 22 March 1992

Sheila Y.

Position: Director

Appointed: 05 March 1992

Resigned: 22 March 1992

John G.

Position: Director

Appointed: 05 March 1992

Resigned: 20 August 1995

John J.

Position: Director

Appointed: 05 March 1992

Resigned: 29 April 1997

Sydney H.

Position: Director

Appointed: 05 March 1992

Resigned: 21 March 1993

Ian G.

Position: Director

Appointed: 05 March 1992

Resigned: 20 August 1995

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Thomas A. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Linda R. This PSC and has 25-50% voting rights. Moving on, there is John W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Thomas A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Linda R.

Notified on 25 March 2023
Nature of control: 25-50% voting rights

John W.

Notified on 6 April 2016
Nature of control: 25-50% shares

James R.

Notified on 6 April 2016
Ceased on 6 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets103 833121 987112 730134 463155 975
Net Assets Liabilities335 933362 306354 227345 951347 649
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 9307 200
Creditors79 22962 68736 27333 14127 355
Fixed Assets367 769342 506310 170275 229248 614
Net Current Assets Liabilities24 60459 30076 457101 322135 035
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 3276 415
Total Assets Less Current Liabilities392 373401 806386 627376 551383 649

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements