Egerton Park Indoor Bowls Club Limited BEXHILL


Founded in 1967, Egerton Park Indoor Bowls Club, classified under reg no. 00896130 is an active company. Currently registered at Egerton Park Pavilion TN39 3HL, Bexhill the company has been in the business for 57 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely Vanessa C., Denis P. and Joan P. and others. In addition one secretary - Vanessa C. - is with the company. At the moment 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.

Egerton Park Indoor Bowls Club Limited Address / Contact

Office Address Egerton Park Pavilion
Office Address2 Egerton Road
Town Bexhill
Post code TN39 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00896130
Date of Incorporation Wed, 18th Jan 1967
Industry Operation of sports facilities
End of financial Year 31st August
Company age 57 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Vanessa C.

Position: Director

Appointed: 12 April 2023

Vanessa C.

Position: Secretary

Appointed: 12 April 2023

Denis P.

Position: Director

Appointed: 10 April 2023

Joan P.

Position: Director

Appointed: 01 February 2023

Doris W.

Position: Director

Appointed: 24 July 2022

Chris B.

Position: Director

Appointed: 20 May 2022

Martin P.

Position: Director

Appointed: 12 July 2021

David J.

Position: Director

Appointed: 14 June 2016

Kevin P.

Position: Director

Appointed: 20 November 2022

Resigned: 05 May 2023

Ron A.

Position: Director

Appointed: 24 July 2022

Resigned: 31 October 2022

Timothy J.

Position: Director

Appointed: 24 July 2022

Resigned: 21 September 2022

John P.

Position: Director

Appointed: 18 October 2021

Resigned: 10 April 2023

John P.

Position: Secretary

Appointed: 18 October 2021

Resigned: 10 April 2023

Calum P.

Position: Director

Appointed: 21 July 2021

Resigned: 22 June 2022

Elissa R.

Position: Director

Appointed: 12 July 2021

Resigned: 12 September 2023

Sebastian M.

Position: Director

Appointed: 12 July 2021

Resigned: 22 June 2022

Jeanette P.

Position: Director

Appointed: 18 July 2018

Resigned: 10 November 2021

Stephen H.

Position: Director

Appointed: 26 January 2015

Resigned: 19 April 2018

John D.

Position: Secretary

Appointed: 28 May 2014

Resigned: 18 October 2021

Janet N.

Position: Director

Appointed: 24 April 2013

Resigned: 09 July 2021

John D.

Position: Director

Appointed: 25 April 2012

Resigned: 31 January 2022

Philip S.

Position: Director

Appointed: 17 June 2010

Resigned: 25 September 2015

Ernest H.

Position: Director

Appointed: 20 April 2010

Resigned: 07 July 2017

Lorraine K.

Position: Director

Appointed: 26 February 2008

Resigned: 25 September 2015

Mary W.

Position: Director

Appointed: 24 July 2007

Resigned: 20 September 2013

David J.

Position: Director

Appointed: 24 May 2005

Resigned: 25 April 2012

Patricia F.

Position: Director

Appointed: 10 February 2004

Resigned: 18 March 2008

Robert G.

Position: Secretary

Appointed: 14 February 2001

Resigned: 28 May 2014

William C.

Position: Director

Appointed: 10 January 2001

Resigned: 25 September 2015

Robert G.

Position: Director

Appointed: 12 February 1999

Resigned: 14 October 2014

Peter G.

Position: Director

Appointed: 04 September 1996

Resigned: 22 June 2021

William R.

Position: Secretary

Appointed: 21 May 1996

Resigned: 10 January 2001

Josephine W.

Position: Director

Appointed: 10 October 1995

Resigned: 21 September 2007

Ronald P.

Position: Director

Appointed: 10 October 1995

Resigned: 13 January 1996

Desmond J.

Position: Director

Appointed: 09 January 1995

Resigned: 13 November 2000

Marjorie C.

Position: Director

Appointed: 08 September 1994

Resigned: 21 September 2007

John J.

Position: Director

Appointed: 08 September 1994

Resigned: 26 September 2003

Peter M.

Position: Director

Appointed: 17 May 1994

Resigned: 02 September 1998

Edward Y.

Position: Director

Appointed: 10 December 1993

Resigned: 25 June 1995

Doris D.

Position: Director

Appointed: 06 September 1992

Resigned: 31 March 1995

Thomas F.

Position: Director

Appointed: 06 September 1992

Resigned: 26 November 1993

Charles B.

Position: Director

Appointed: 06 September 1992

Resigned: 08 September 1994

Samantha M.

Position: Director

Appointed: 06 September 1992

Resigned: 06 September 1995

Peter L.

Position: Director

Appointed: 06 September 1992

Resigned: 06 May 1996

Clifford T.

Position: Director

Appointed: 06 September 1992

Resigned: 05 September 1996

Frank S.

Position: Director

Appointed: 06 September 1992

Resigned: 17 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand70 60394 27998 930110 219118 608140 30267 508
Current Assets81 446110 738108 392121 620121 856142 17174 010
Debtors7 34612 9426 5238 7102 3981 0192 442
Other Debtors5 71412 058879    
Property Plant Equipment214 024203 312194 028183 402179 989169 701165 337
Total Inventories3 4973 5172 9392 6918508504 060
Other
Accrued Liabilities Deferred Income8 5359 42110 36917 02710 13617 6115 484
Accumulated Depreciation Impairment Property Plant Equipment422 912435 199447 038457 823472 339482 768494 268
Average Number Employees During Period 665544
Creditors17 83632 10418 16327 76335 90730 08217 680
Increase From Depreciation Charge For Year Property Plant Equipment 12 28711 83910 78514 51610 42911 500
Net Current Assets Liabilities63 61078 63490 22993 85785 949112 08956 330
Other Taxation Social Security Payable197229666733499518479
Prepayments Accrued Income 11 0335 5407 9801 9348201 797
Profit Loss 4 312     
Property Plant Equipment Gross Cost636 936638 511641 066641 225652 328652 469659 605
Recoverable Value-added Tax 1 025104128324199645
Total Additions Including From Business Combinations Property Plant Equipment 1 5752 55515911 1031417 136
Total Assets Less Current Liabilities277 634281 946284 257277 259265 938281 790221 667
Trade Creditors Trade Payables5 35515 9133 8056 58016 1192 3482 894
Trade Debtors Trade Receivables1 632884 602140  
Other Creditors      740

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 18th, November 2022
Free Download (9 pages)

Company search

Advertisements