Dawlish And District Indoor Bowls Association Limited (the) DEVON.


Founded in 1971, Dawlish And District Indoor Bowls Association (the), classified under reg no. 01011189 is an active company. Currently registered at Sandy Lane EX7 0AF, Devon. the company has been in the business for 53 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Suzanne W. and Raymond B.. In addition one secretary - Brian B. - 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.

Dawlish And District Indoor Bowls Association Limited (the) Address / Contact

Office Address Sandy Lane
Office Address2 Dawlish
Town Devon.
Post code EX7 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01011189
Date of Incorporation Fri, 14th May 1971
Industry Operation of sports facilities
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Suzanne W.

Position: Director

Appointed: 08 January 2024

Raymond B.

Position: Director

Appointed: 10 May 2017

Brian B.

Position: Secretary

Appointed: 07 October 2013

Marianne O.

Position: Director

Appointed: 04 August 2015

Resigned: 04 May 2017

John S.

Position: Secretary

Appointed: 12 March 2013

Resigned: 07 October 2013

Alan S.

Position: Director

Appointed: 21 April 2011

Resigned: 04 August 2015

Gerald T.

Position: Director

Appointed: 21 April 2011

Resigned: 06 November 2023

Shirley K.

Position: Director

Appointed: 22 April 2009

Resigned: 20 April 2011

Paul K.

Position: Director

Appointed: 22 April 2009

Resigned: 20 April 2011

Paul K.

Position: Secretary

Appointed: 22 April 2009

Resigned: 11 May 2009

Roger S.

Position: Director

Appointed: 02 April 2007

Resigned: 21 April 2009

John S.

Position: Director

Appointed: 01 April 2007

Resigned: 21 April 2009

Patricia C.

Position: Director

Appointed: 01 October 2002

Resigned: 20 September 2004

William G.

Position: Secretary

Appointed: 01 October 2002

Resigned: 12 March 2013

Richard C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 30 September 2002

Christine T.

Position: Director

Appointed: 27 June 1998

Resigned: 30 September 2002

John S.

Position: Director

Appointed: 27 June 1998

Resigned: 01 April 2007

Gerald T.

Position: Director

Appointed: 08 October 1996

Resigned: 28 November 2002

Kenneth H.

Position: Director

Appointed: 11 June 1996

Resigned: 01 September 1998

Vera D.

Position: Director

Appointed: 10 June 1996

Resigned: 27 June 1998

Donald C.

Position: Secretary

Appointed: 17 January 1996

Resigned: 30 September 1998

Charles K.

Position: Secretary

Appointed: 01 July 1995

Resigned: 11 June 1996

Ronald D.

Position: Director

Appointed: 16 May 1995

Resigned: 27 June 1998

Sheila B.

Position: Director

Appointed: 16 May 1995

Resigned: 23 June 2000

Charles K.

Position: Director

Appointed: 08 November 1994

Resigned: 30 June 1995

Thomas M.

Position: Director

Appointed: 04 January 1994

Resigned: 26 July 1994

Peter C.

Position: Director

Appointed: 30 March 1993

Resigned: 25 June 1999

Norman K.

Position: Director

Appointed: 20 October 1992

Resigned: 02 February 1993

Edward B.

Position: Director

Appointed: 14 October 1992

Resigned: 03 October 1993

Rodney F.

Position: Secretary

Appointed: 21 September 1992

Resigned: 30 June 1995

Betty S.

Position: Director

Appointed: 21 September 1992

Resigned: 25 August 2005

John G.

Position: Director

Appointed: 21 September 1992

Resigned: 13 December 1994

William T.

Position: Director

Appointed: 21 September 1992

Resigned: 25 July 1994

Norma F.

Position: Director

Appointed: 21 September 1992

Resigned: 30 June 1995

Anne W.

Position: Director

Appointed: 21 September 1992

Resigned: 17 January 1996

Harold W.

Position: Director

Appointed: 21 September 1992

Resigned: 17 July 1994

Marjorie A.

Position: Director

Appointed: 21 September 1992

Resigned: 21 September 1997

Derek A.

Position: Director

Appointed: 21 September 1992

Resigned: 11 June 1996

Henry A.

Position: Director

Appointed: 21 September 1992

Resigned: 21 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 90746 04444 836       
Balance Sheet
Cash Bank On Hand   41 59738 83939 14742 01835 60031 04124 363
Net Assets Liabilities   42 42139 18239 42040 98834 41129 95324 441
Property Plant Equipment   2 4532 0851 7721 5061 2801 088925
Cash Bank In Hand36 50844 32743 622       
Current Assets36 50844 32743 622       
Net Assets Liabilities Including Pension Asset Liability38 90746 04444 836       
Tangible Fixed Assets3 9943 3952 886       
Reserves/Capital
Profit Loss Account Reserve38 90746 04444 836       
Shareholder Funds38 90746 04444 836       
Other
Version Production Software        11
Accumulated Depreciation Impairment Property Plant Equipment   78 24078 60878 92179 18779 41379 60579 768
Administrative Expenses   20 61919 582     
Comprehensive Income Expense   -2 415-3 239     
Cost Sales   8091 325     
Creditors   1 6291 7421 4992 5362 4692 176847
Depreciation Expense Property Plant Equipment   433368     
Depreciation Rate Used For Property Plant Equipment    15151515  
Fixed Assets3 9943 3952 886    1 2801 088925
Gross Profit Loss   18 16416 340     
Increase From Depreciation Charge For Year Property Plant Equipment    368313266226192163
Net Current Assets Liabilities34 91342 64941 95039 96837 09737 64839 48233 13128 86523 516
Operating Profit Loss   -2 455-3 242     
Other Creditors   1 6291 7421 4992 5362 469  
Other Interest Receivable Similar Income Finance Income   403     
Profit Loss   -2 415-3 239     
Profit Loss On Ordinary Activities Before Tax   -2 415-3 239     
Property Plant Equipment Gross Cost    80 69380 69380 69380 69380 69380 693
Total Assets Less Current Liabilities38 90746 04444 83642 42139 18239 42040 98834 41129 95324 441
Turnover Revenue   18 97317 665     
Creditors Due Within One Year1 5951 6781 672       
Tangible Fixed Assets Cost Or Valuation80 69380 69380 693       
Tangible Fixed Assets Depreciation76 69977 29877 807       
Tangible Fixed Assets Depreciation Charged In Period 599509       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements