The Grattons (crawley) Indoor Bowls Club Limited CRAWLEY


The Grattons (crawley) Indoor Bowls Club Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at Grattons Drive, Pound Hill, Crawley RH10 3AG. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 1982-09-06, this 41-year-old company is run by 5 directors and 1 secretary.
Director Keith F., appointed on 02 October 2023. Director John C., appointed on 16 March 2023. Director David E., appointed on 16 March 2023.
Switching the focus to secretaries, we can name: Ralph L., appointed on 16 March 2023.
The company is officially classified as "operation of sports facilities" (SIC: 93110). According to CH database there was a change of name on 2017-11-17 and their previous name was Grattons (Crawley) Indoor Bowls Club Limited(The).
The latest confirmation statement was sent on 2023-05-26 and the date for the following filing is 2024-06-09. Likewise, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

The Grattons (crawley) Indoor Bowls Club Limited Address / Contact

Office Address Grattons Drive
Office Address2 Pound Hill
Town Crawley
Post code RH10 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662208
Date of Incorporation Mon, 6th Sep 1982
Industry Operation of sports facilities
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Keith F.

Position: Director

Appointed: 02 October 2023

Ralph L.

Position: Secretary

Appointed: 16 March 2023

John C.

Position: Director

Appointed: 16 March 2023

David E.

Position: Director

Appointed: 16 March 2023

Ralph L.

Position: Director

Appointed: 16 March 2023

John O.

Position: Director

Appointed: 12 January 2020

Jennifer S.

Position: Director

Appointed: 16 March 2023

Resigned: 06 September 2023

Janice R.

Position: Director

Appointed: 14 January 2023

Resigned: 17 February 2023

Jonathan R.

Position: Director

Appointed: 26 January 2022

Resigned: 15 March 2023

Vivian E.

Position: Director

Appointed: 05 March 2020

Resigned: 15 March 2023

William M.

Position: Director

Appointed: 12 January 2020

Resigned: 15 March 2023

Geoffrey C.

Position: Director

Appointed: 12 January 2020

Resigned: 15 March 2023

Elizabeth R.

Position: Secretary

Appointed: 01 February 2019

Resigned: 15 March 2023

Carol S.

Position: Director

Appointed: 15 October 2018

Resigned: 15 March 2023

Gaynor C.

Position: Director

Appointed: 04 May 2018

Resigned: 12 January 2019

Dennis R.

Position: Director

Appointed: 19 March 2018

Resigned: 12 January 2020

Dennis H.

Position: Director

Appointed: 01 April 2017

Resigned: 12 January 2020

Paul M.

Position: Director

Appointed: 01 April 2017

Resigned: 15 March 2023

Elizabeth R.

Position: Director

Appointed: 01 January 2017

Resigned: 15 March 2023

Kim R.

Position: Director

Appointed: 17 July 2016

Resigned: 15 March 2023

Shirley R.

Position: Director

Appointed: 09 January 2016

Resigned: 30 April 2022

Elizabeth T.

Position: Secretary

Appointed: 09 January 2016

Resigned: 01 February 2019

Elizabeth T.

Position: Director

Appointed: 09 January 2016

Resigned: 01 February 2019

June M.

Position: Director

Appointed: 10 January 2015

Resigned: 14 January 2017

Roger B.

Position: Director

Appointed: 10 January 2015

Resigned: 13 January 2018

Michael H.

Position: Director

Appointed: 11 January 2014

Resigned: 05 March 2020

Clive K.

Position: Director

Appointed: 10 January 2013

Resigned: 30 September 2017

Alan C.

Position: Director

Appointed: 08 January 2011

Resigned: 12 January 2013

Philip G.

Position: Director

Appointed: 31 August 2010

Resigned: 14 January 2017

Viv E.

Position: Director

Appointed: 12 January 2008

Resigned: 11 January 2014

Sylvia B.

Position: Director

Appointed: 08 January 2005

Resigned: 09 January 2016

Susan C.

Position: Director

Appointed: 10 January 2004

Resigned: 09 January 2016

Susan C.

Position: Secretary

Appointed: 10 January 2004

Resigned: 09 January 2016

Brian W.

Position: Director

Appointed: 10 January 2004

Resigned: 10 January 2015

Michael B.

Position: Director

Appointed: 09 February 2002

Resigned: 11 March 2003

Michael L.

Position: Director

Appointed: 29 April 2000

Resigned: 13 January 2018

Terence F.

Position: Director

Appointed: 29 April 2000

Resigned: 12 January 2008

Simon P.

Position: Director

Appointed: 29 April 2000

Resigned: 17 July 2002

Derek M.

Position: Director

Appointed: 08 May 1999

Resigned: 10 January 2015

Ruth R.

Position: Director

Appointed: 24 April 1998

Resigned: 07 April 2001

James M.

Position: Director

Appointed: 24 April 1998

Resigned: 03 December 2001

Jack F.

Position: Director

Appointed: 13 April 1996

Resigned: 08 January 2005

Kenneth B.

Position: Director

Appointed: 23 September 1995

Resigned: 11 January 2014

Roy H.

Position: Secretary

Appointed: 23 September 1995

Resigned: 10 January 2004

Roy H.

Position: Director

Appointed: 23 September 1995

Resigned: 01 August 2004

Eileen B.

Position: Director

Appointed: 09 February 1994

Resigned: 11 January 2003

Ronald F.

Position: Director

Appointed: 20 April 1992

Resigned: 16 June 1995

Jean L.

Position: Director

Appointed: 20 April 1992

Resigned: 14 December 2002

Malcolm R.

Position: Secretary

Appointed: 14 April 1992

Resigned: 02 October 1995

Malcolm R.

Position: Director

Appointed: 14 April 1992

Resigned: 02 October 1995

Terence F.

Position: Director

Appointed: 24 March 1992

Resigned: 19 April 1997

Alan Q.

Position: Director

Appointed: 24 March 1992

Resigned: 20 April 2000

Geoffrey H.

Position: Director

Appointed: 24 March 1992

Resigned: 09 January 2001

Margaret G.

Position: Director

Appointed: 24 March 1992

Resigned: 26 March 1994

Alan G.

Position: Director

Appointed: 24 March 1992

Resigned: 01 February 1998

Robert F.

Position: Director

Appointed: 24 March 1992

Resigned: 01 September 1992

Dennis W.

Position: Director

Appointed: 24 March 1992

Resigned: 11 October 1997

Alan C.

Position: Director

Appointed: 24 March 1992

Resigned: 08 May 1999

Alfred C.

Position: Director

Appointed: 24 March 1992

Resigned: 13 July 1993

Kenneth S.

Position: Director

Appointed: 24 March 1992

Resigned: 14 April 1992

Company previous names

Grattons (crawley) Indoor Bowls Club (the) November 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand143 161159 367206 020 208 315242 844
Current Assets168 303184 101223 179225 713222 678258 592
Debtors7 0777 7335 900 5 9734 340
Net Assets Liabilities328 565336 532357 037362 428361 597381 957
Other Debtors    2 832760
Property Plant Equipment173 468166 353146 793 151 674136 883
Total Inventories18 06517 00112 501 8 39111 408
Other
Accrued Liabilities Deferred Income    8 6478 647
Accumulated Depreciation Impairment Property Plant Equipment509 378530 155549 715  600 325
Administrative Expenses97 348100 66793 304   
Cost Sales27 87125 33320 350   
Creditors13 20613 92212 93526 17512 75513 518
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 359    
Disposals Property Plant Equipment 2 000    
Finished Goods Goods For Resale    8 39111 408
Fixed Assets173 468166 353146 793162 890151 674136 883
Gross Profit Loss111 579107 119113 582   
Increase Decrease In Depreciation Impairment Property Plant Equipment     14 206
Increase From Depreciation Charge For Year Property Plant Equipment 22 13619 560  14 791
Net Current Assets Liabilities168 303184 101210 244199 538209 923245 074
Operating Profit Loss14 2316 45220 278   
Other Creditors13 20613 922  2 0802 080
Other Interest Receivable Similar Income Finance Income6241 5151 650   
Other Inventories18 06517 00112 501   
Profit Loss On Ordinary Activities After Tax14 8557 96721 928   
Profit Loss On Ordinary Activities Before Tax14 8557 96721 928   
Property Plant Equipment Gross Cost682 846696 508696 508  737 208
Recoverable Value-added Tax    2 6613 100
Total Additions Including From Business Combinations Property Plant Equipment 15 662    
Total Assets Less Current Liabilities341 771336 532357 037362 428361 597381 957
Trade Creditors Trade Payables 13 92212 935 2 0282 791
Trade Debtors Trade Receivables7 0777 7335 900 480480
Turnover Revenue139 450132 452133 932   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements