East Lindsey Indoor Bowls Club (skegness & District) Limited SKEGNESS


East Lindsey Indoor Bowls Club (skegness & District) started in year 1978 as Private Limited Company with registration number 01355364. The East Lindsey Indoor Bowls Club (skegness & District) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Skegness at Wainfleet Road Playing Fields. Postal code: PE25 2EL.

The firm has 8 directors, namely Barry S., Ian O. and Paula H. and others. Of them, Peter H. has been with the company the longest, being appointed on 31 July 2011 and Barry S. and Ian O. have been with the company for the least time - from 1 February 2023. As of 20 April 2024, there were 36 ex directors - Terry W., David A. and others listed below. There were no ex secretaries.

East Lindsey Indoor Bowls Club (skegness & District) Limited Address / Contact

Office Address Wainfleet Road Playing Fields
Office Address2 Wainfleet Road
Town Skegness
Post code PE25 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355364
Date of Incorporation Thu, 2nd Mar 1978
Industry Operation of sports facilities
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Barry S.

Position: Director

Appointed: 01 February 2023

Ian O.

Position: Director

Appointed: 01 February 2023

Paula H.

Position: Director

Appointed: 14 April 2022

Sandra H.

Position: Director

Appointed: 14 April 2022

Colin C.

Position: Director

Appointed: 27 August 2020

Keith F.

Position: Director

Appointed: 28 February 2020

Mary B.

Position: Director

Appointed: 12 April 2016

Peter H.

Position: Director

Appointed: 31 July 2011

Rosemary E.

Position: Secretary

Resigned: 06 November 2018

Terry W.

Position: Director

Appointed: 15 April 2019

Resigned: 17 September 2021

David A.

Position: Director

Appointed: 03 June 2018

Resigned: 02 September 2020

Jane C.

Position: Director

Appointed: 03 June 2018

Resigned: 15 January 2019

Maurice B.

Position: Director

Appointed: 03 September 2017

Resigned: 15 May 2019

Steven F.

Position: Director

Appointed: 04 June 2017

Resigned: 20 September 2021

John S.

Position: Director

Appointed: 06 December 2015

Resigned: 12 April 2016

Derek T.

Position: Director

Appointed: 12 April 2015

Resigned: 12 April 2016

Bryn F.

Position: Director

Appointed: 07 December 2014

Resigned: 27 January 2018

Brian H.

Position: Director

Appointed: 02 March 2014

Resigned: 29 January 2018

Brian S.

Position: Director

Appointed: 01 April 2012

Resigned: 21 November 2014

Angeline F.

Position: Director

Appointed: 10 April 2011

Resigned: 07 June 2015

Anna N.

Position: Director

Appointed: 10 April 2011

Resigned: 04 May 2012

Peter H.

Position: Director

Appointed: 11 April 2010

Resigned: 14 March 2011

Clive B.

Position: Director

Appointed: 05 April 2009

Resigned: 02 March 2014

Priscilla L.

Position: Director

Appointed: 17 April 2008

Resigned: 29 July 2012

Gillian S.

Position: Director

Appointed: 04 November 2007

Resigned: 14 April 2022

David C.

Position: Director

Appointed: 05 April 2007

Resigned: 02 April 2012

Bryn F.

Position: Director

Appointed: 04 June 2006

Resigned: 06 March 2011

Jean R.

Position: Director

Appointed: 04 December 2005

Resigned: 14 May 2012

Ruth C.

Position: Director

Appointed: 05 September 2004

Resigned: 03 June 2018

Roy B.

Position: Director

Appointed: 01 April 2001

Resigned: 05 July 2011

Anne W.

Position: Director

Appointed: 01 April 2001

Resigned: 06 June 2004

Gorden M.

Position: Director

Appointed: 11 April 1999

Resigned: 05 April 2009

Charles R.

Position: Director

Appointed: 05 April 1998

Resigned: 06 June 2004

Dorothy B.

Position: Director

Appointed: 05 April 1998

Resigned: 06 August 2006

George K.

Position: Director

Appointed: 01 May 1994

Resigned: 17 April 2008

Roy F.

Position: Director

Appointed: 17 April 1992

Resigned: 04 June 2006

Jeannie T.

Position: Director

Appointed: 17 April 1992

Resigned: 30 September 1997

David C.

Position: Director

Appointed: 17 April 1992

Resigned: 27 November 1997

Robert S.

Position: Director

Appointed: 17 April 1992

Resigned: 28 June 1999

Patrick R.

Position: Director

Appointed: 17 April 1992

Resigned: 07 October 2007

Bernard R.

Position: Director

Appointed: 17 April 1992

Resigned: 04 April 1993

Brian K.

Position: Director

Appointed: 17 April 1992

Resigned: 11 April 2010

David P.

Position: Director

Appointed: 17 April 1992

Resigned: 12 April 2015

Frederick H.

Position: Director

Appointed: 17 April 1992

Resigned: 01 April 2001

Cyril H.

Position: Director

Appointed: 17 April 1992

Resigned: 01 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth225 085220 617       
Balance Sheet
Cash Bank On Hand 39 91933 72441 63341 30743 15486 96473 70990 635
Current Assets42 22542 99736 19144 040   76 45893 570
Debtors5 3492 0191 6941 8112 9942 1202 2372 2292 400
Net Assets Liabilities    224 496230 140271 812266 470278 019
Other Debtors 2 0191 6941 559   2 1702 400
Property Plant Equipment 190 370187 714185 316182 953188 680186 138193 308198 526
Total Inventories 1 059773596591555537579535
Cash Bank In Hand35 42139 919       
Stocks Inventory1 4551 059       
Tangible Fixed Assets196 115190 370       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve169 288164 820       
Shareholder Funds225 085220 617       
Other
Accumulated Depreciation Impairment Property Plant Equipment 221 500224 156229 410   253 644260 726
Additions Other Than Through Business Combinations Property Plant Equipment        12 300
Average Number Employees During Period  88  111
Creditors 12 7504 5883 6163 3494 1683 8643 35514 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases 750750750   10 5009 750
Increase From Depreciation Charge For Year Property Plant Equipment  2 6565 254    7 082
Net Current Assets Liabilities28 97030 24731 60340 42441 54341 66085 87473 16279 493
Other Creditors 2 1151 5002 096   3 1101 836
Property Plant Equipment Gross Cost 411 870411 870414 726   446 952459 252
Taxation Social Security Payable       -59-59
Trade Creditors Trade Payables 5 2671 7461 253   24512 300
Capital Redemption Reserve50 79750 797       
Creditors Due Within One Year13 25512 750       
Number Shares Allotted 5 000  25252525 
Number Shares Issued Fully Paid  2525     
Other Taxation Social Security Payable   267     
Par Value Share 111200200200200 
Payments Received On Account 5 3681 342      
Profit Loss  -1 3006 423     
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Cost Or Valuation411 870        
Tangible Fixed Assets Depreciation215 755221 500       
Tangible Fixed Assets Depreciation Charged In Period 5 745       
Total Additions Including From Business Combinations Property Plant Equipment   2 856     
Total Assets Less Current Liabilities225 085220 617219 317225 740224 496230 340272 012266 470 
Trade Debtors Trade Receivables   252     
Finished Goods Goods For Resale   596591555537579 
Provisions For Liabilities Balance Sheet Subtotal     200200  

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 2nd, March 2023
Free Download (6 pages)

Company search

Advertisements