Denton Island Indoor Bowls Club Ltd. EAST SUSSEX


Founded in 1995, Denton Island Indoor Bowls Club, classified under reg no. 03090378 is an active company. Currently registered at Denton Island Indoor Bowls Club Denton Island BN9 9BA, East Sussex the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-05-31.

The company has 5 directors, namely Pauline G., Christopher C. and Anne D. and others. Of them, Christine P. has been with the company the longest, being appointed on 2 January 2020 and Pauline G. has been with the company for the least time - from 1 June 2023. 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.

Denton Island Indoor Bowls Club Ltd. Address / Contact

Office Address Denton Island Indoor Bowls Club Denton Island
Office Address2 Newhaven
Town East Sussex
Post code BN9 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090378
Date of Incorporation Fri, 11th Aug 1995
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Pauline G.

Position: Director

Appointed: 01 June 2023

Christopher C.

Position: Director

Appointed: 01 December 2022

Anne D.

Position: Director

Appointed: 01 November 2021

Nigel B.

Position: Director

Appointed: 03 March 2020

Christine P.

Position: Director

Appointed: 02 January 2020

Ann W.

Position: Director

Appointed: 01 January 2019

Resigned: 12 February 2022

Raymond B.

Position: Director

Appointed: 28 November 2018

Resigned: 31 August 2022

Jean D.

Position: Director

Appointed: 20 October 2018

Resigned: 31 March 2023

Kathleen F.

Position: Director

Appointed: 21 December 2017

Resigned: 25 October 2018

Jenny W.

Position: Director

Appointed: 21 December 2017

Resigned: 02 January 2020

Paul T.

Position: Director

Appointed: 07 February 2017

Resigned: 16 April 2018

Terry P.

Position: Director

Appointed: 14 March 2016

Resigned: 13 February 2017

Neil F.

Position: Director

Appointed: 07 March 2016

Resigned: 20 November 2017

Sam H.

Position: Director

Appointed: 01 October 2015

Resigned: 31 January 2016

Eric W.

Position: Director

Appointed: 30 April 2015

Resigned: 12 December 2017

Elizabeth T.

Position: Secretary

Appointed: 30 April 2015

Resigned: 06 November 2018

John D.

Position: Director

Appointed: 30 April 2015

Resigned: 30 April 2016

William P.

Position: Director

Appointed: 30 April 2015

Resigned: 30 April 2016

Kim R.

Position: Director

Appointed: 30 April 2015

Resigned: 01 September 2019

Elizabeth T.

Position: Director

Appointed: 30 April 2015

Resigned: 06 November 2018

Ronald C.

Position: Director

Appointed: 30 April 2015

Resigned: 01 May 2015

Jon D.

Position: Director

Appointed: 30 April 2015

Resigned: 24 June 2015

David E.

Position: Director

Appointed: 24 January 2015

Resigned: 15 April 2015

Geoffrey H.

Position: Director

Appointed: 16 June 2014

Resigned: 25 November 2014

Christine E.

Position: Director

Appointed: 14 January 2014

Resigned: 07 October 2014

Brian B.

Position: Director

Appointed: 26 January 2013

Resigned: 29 March 2013

Lawrence T.

Position: Director

Appointed: 26 January 2013

Resigned: 25 November 2013

Ronald H.

Position: Director

Appointed: 14 January 2013

Resigned: 30 April 2015

Michael G.

Position: Director

Appointed: 26 January 2012

Resigned: 30 April 2015

Robert D.

Position: Director

Appointed: 06 May 2011

Resigned: 30 April 2013

Josephine B.

Position: Director

Appointed: 02 March 2011

Resigned: 01 July 2012

Eileen F.

Position: Director

Appointed: 15 March 2010

Resigned: 30 April 2014

Frank S.

Position: Director

Appointed: 01 April 2007

Resigned: 30 April 2015

Susan M.

Position: Secretary

Appointed: 01 June 2005

Resigned: 30 April 2015

Susan M.

Position: Director

Appointed: 01 June 2005

Resigned: 30 April 2015

Cyril C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 01 June 2005

Marina F.

Position: Director

Appointed: 03 March 2003

Resigned: 12 January 2004

Cyril C.

Position: Director

Appointed: 03 February 2003

Resigned: 01 June 2005

Eric W.

Position: Director

Appointed: 11 January 2003

Resigned: 13 November 2006

Malcolm R.

Position: Director

Appointed: 21 February 2002

Resigned: 15 January 2011

Malcolm R.

Position: Secretary

Appointed: 21 February 2002

Resigned: 14 December 2003

Peter M.

Position: Director

Appointed: 21 February 2002

Resigned: 04 December 2002

Sylvia R.

Position: Secretary

Appointed: 18 November 2000

Resigned: 20 February 2002

Pamela Q.

Position: Director

Appointed: 18 November 2000

Resigned: 23 April 2013

Eric K.

Position: Secretary

Appointed: 24 May 2000

Resigned: 18 November 2000

Kathleen S.

Position: Director

Appointed: 06 January 1999

Resigned: 08 April 2013

Kenneth S.

Position: Director

Appointed: 25 November 1998

Resigned: 04 December 2002

Michael B.

Position: Director

Appointed: 25 November 1998

Resigned: 22 February 2001

Michael K.

Position: Director

Appointed: 03 January 1998

Resigned: 17 March 2000

Michael K.

Position: Secretary

Appointed: 03 January 1998

Resigned: 17 March 2000

Robert G.

Position: Director

Appointed: 20 April 1997

Resigned: 15 December 2013

Samuel H.

Position: Director

Appointed: 13 March 1997

Resigned: 01 November 2003

Sylvia R.

Position: Director

Appointed: 20 August 1996

Resigned: 20 February 2002

John Y.

Position: Director

Appointed: 20 August 1996

Resigned: 08 February 1997

Eric K.

Position: Director

Appointed: 20 August 1996

Resigned: 12 January 2002

James P.

Position: Director

Appointed: 11 August 1995

Resigned: 24 May 1998

Anthony B.

Position: Secretary

Appointed: 11 August 1995

Resigned: 03 January 1998

Brian S.

Position: Director

Appointed: 11 August 1995

Resigned: 25 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-09-30
Net Worth518 507467 084472 058       
Balance Sheet
Cash Bank On Hand  22 53446 02246 674     
Current Assets75 42827 24638 22055 50755 22076 759131 50178 01479 748146 994
Debtors8 7252 29812 1914 9004 552     
Net Assets Liabilities    483 462504 366545 375575 322623 724689 957
Other Debtors  9 599519      
Property Plant Equipment  439 320456 335457 298     
Total Inventories  3 4954 5853 994     
Cash Bank In Hand61 50123 09822 534       
Stocks Inventory5 2021 8503 495       
Tangible Fixed Assets457 276450 044439 320       
Reserves/Capital
Profit Loss Account Reserve518 507467 084472 058       
Shareholder Funds518 507467 084472 058       
Other
Accrued Liabilities Deferred Income  3 5844 4213 772     
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 772-1 200-10 146-1 200-1 238-1 355
Accumulated Depreciation Impairment Property Plant Equipment  226 830240 467256 461     
Average Number Employees During Period    664344
Bank Borrowings Overdrafts  142       
Creditors  7 26632 22725 28418 86010 94957 57369 07852 149
Finance Lease Liabilities Present Value Total   19 33313 938     
Fixed Assets    457 298443 973432 431642 785624 979606 371
Increase From Depreciation Charge For Year Property Plant Equipment   13 63715 994     
Net Current Assets Liabilities61 23117 04032 73823 28029 93661 593123 090-8 69069 062137 090
Other Creditors   3 9263 568     
Other Taxation Social Security Payable    68     
Prepayments Accrued Income  2 5924 3814 346     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 3463 6942 5382 4082 4081 965
Property Plant Equipment Gross Cost  666 150696 802713 759     
Total Additions Including From Business Combinations Property Plant Equipment   30 65216 957     
Total Assets Less Current Liabilities518 507467 084472 058479 615483 462505 566555 521634 095694 041743 461
Trade Creditors Trade Payables  3 5404 5477 710     
Trade Debtors Trade Receivables   519206     
Creditors Due Within One Year14 19710 2065 482       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-05-31 to 2023-09-30
filed on: 12th, April 2023
Free Download (1 page)

Company search