Melton & District Indoor Bowls Club Limited MELTON MOWBRAY


Founded in 1987, Melton & District Indoor Bowls Club, classified under reg no. 02109629 is an active company. Currently registered at Bowling Green LE13 0LR, Melton Mowbray the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 9 directors in the the firm, namely Martin C., Peter K. and Suzanne H. and others. In addition one secretary - Christopher F. - 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.

Melton & District Indoor Bowls Club Limited Address / Contact

Office Address Bowling Green
Office Address2 Leicester Road
Town Melton Mowbray
Post code LE13 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02109629
Date of Incorporation Thu, 12th Mar 1987
Industry Activities of sport clubs
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Martin C.

Position: Director

Appointed: 18 April 2023

Peter K.

Position: Director

Appointed: 18 April 2023

Suzanne H.

Position: Director

Appointed: 18 April 2023

John R.

Position: Director

Appointed: 18 April 2023

Glenys F.

Position: Director

Appointed: 18 April 2023

Christopher F.

Position: Secretary

Appointed: 31 January 2023

Chris F.

Position: Director

Appointed: 12 April 2022

David A.

Position: Director

Appointed: 12 April 2022

Patricia W.

Position: Director

Appointed: 23 April 2019

David B.

Position: Director

Appointed: 12 October 2010

Lesley W.

Position: Secretary

Resigned: 02 January 1996

Chris F.

Position: Secretary

Appointed: 12 April 2022

Resigned: 12 April 2022

Neil H.

Position: Director

Appointed: 08 September 2020

Resigned: 18 April 2023

Peter B.

Position: Director

Appointed: 26 April 2016

Resigned: 19 March 2020

Susan L.

Position: Director

Appointed: 26 April 2016

Resigned: 24 May 2022

Val N.

Position: Director

Appointed: 26 April 2016

Resigned: 23 April 2019

Erica W.

Position: Director

Appointed: 26 April 2016

Resigned: 08 September 2020

Andrew B.

Position: Secretary

Appointed: 09 June 2015

Resigned: 31 January 2023

David F.

Position: Director

Appointed: 14 April 2015

Resigned: 12 April 2022

Byron J.

Position: Director

Appointed: 15 April 2014

Resigned: 25 April 2017

Peter B.

Position: Director

Appointed: 15 April 2014

Resigned: 26 April 2016

Ron H.

Position: Director

Appointed: 12 October 2010

Resigned: 24 April 2018

Kenneth H.

Position: Director

Appointed: 12 October 2010

Resigned: 10 January 2016

Peter F.

Position: Director

Appointed: 15 April 2008

Resigned: 14 October 2014

Andy B.

Position: Director

Appointed: 15 April 2008

Resigned: 04 May 2023

Margaret T.

Position: Secretary

Appointed: 11 September 2007

Resigned: 26 June 2015

Arnold B.

Position: Director

Appointed: 17 April 2007

Resigned: 26 April 2016

John R.

Position: Director

Appointed: 18 April 2006

Resigned: 15 April 2008

Margaret T.

Position: Director

Appointed: 18 April 2006

Resigned: 26 June 2015

Geoffrey W.

Position: Director

Appointed: 19 April 2005

Resigned: 18 November 2013

Alan C.

Position: Director

Appointed: 01 May 2004

Resigned: 18 January 2006

Jennifer D.

Position: Director

Appointed: 20 April 2004

Resigned: 18 April 2006

Winifred M.

Position: Director

Appointed: 20 April 2004

Resigned: 14 April 2015

William P.

Position: Director

Appointed: 20 April 2004

Resigned: 21 September 2006

Jenny D.

Position: Secretary

Appointed: 16 May 2002

Resigned: 11 August 2007

John C.

Position: Director

Appointed: 23 April 2002

Resigned: 13 December 2003

Robert B.

Position: Director

Appointed: 24 April 2001

Resigned: 08 November 2016

John W.

Position: Director

Appointed: 24 April 2001

Resigned: 20 January 2004

Ernest W.

Position: Director

Appointed: 16 June 2000

Resigned: 24 April 2001

Ernest W.

Position: Secretary

Appointed: 16 June 2000

Resigned: 24 April 2001

Robert W.

Position: Director

Appointed: 26 April 2000

Resigned: 14 July 2015

William P.

Position: Director

Appointed: 26 April 2000

Resigned: 23 April 2002

Eva R.

Position: Director

Appointed: 26 April 2000

Resigned: 19 April 2005

Robert K.

Position: Director

Appointed: 26 April 2000

Resigned: 24 April 2001

Alan C.

Position: Director

Appointed: 18 April 2000

Resigned: 16 June 2001

Alan C.

Position: Secretary

Appointed: 18 April 2000

Resigned: 16 June 2000

Eric C.

Position: Director

Appointed: 18 April 2000

Resigned: 20 April 2004

Royce V.

Position: Director

Appointed: 26 May 1999

Resigned: 18 April 2006

Dougals P.

Position: Director

Appointed: 26 May 1999

Resigned: 26 January 2000

Ernest W.

Position: Director

Appointed: 26 May 1999

Resigned: 18 April 2000

Ernest W.

Position: Secretary

Appointed: 26 May 1999

Resigned: 18 April 2000

Christine J.

Position: Secretary

Appointed: 12 May 1998

Resigned: 26 May 1999

John F.

Position: Director

Appointed: 29 April 1997

Resigned: 18 April 2000

Ronald V.

Position: Director

Appointed: 29 April 1997

Resigned: 28 April 1998

Naomi C.

Position: Director

Appointed: 29 April 1997

Resigned: 31 July 2005

Christine J.

Position: Director

Appointed: 27 June 1996

Resigned: 26 May 1999

Brian O.

Position: Director

Appointed: 30 April 1996

Resigned: 18 April 2000

Herbert W.

Position: Director

Appointed: 30 April 1996

Resigned: 18 April 2000

Teresa U.

Position: Secretary

Appointed: 02 January 1996

Resigned: 12 May 1998

James M.

Position: Director

Appointed: 25 April 1995

Resigned: 04 May 1996

David C.

Position: Director

Appointed: 25 April 1995

Resigned: 29 April 1997

Michael C.

Position: Director

Appointed: 26 April 1994

Resigned: 28 April 1998

Stephen R.

Position: Director

Appointed: 26 April 1994

Resigned: 26 September 1996

Norman P.

Position: Director

Appointed: 22 April 1993

Resigned: 30 April 1996

Reginald F.

Position: Director

Appointed: 23 April 1992

Resigned: 25 April 1995

Maurice G.

Position: Director

Appointed: 10 May 1991

Resigned: 23 April 1992

Glennis H.

Position: Director

Appointed: 10 May 1991

Resigned: 30 April 1996

Peter L.

Position: Director

Appointed: 10 May 1991

Resigned: 18 April 2000

Lesley W.

Position: Director

Appointed: 10 May 1991

Resigned: 22 April 1993

James O.

Position: Director

Appointed: 10 May 1991

Resigned: 26 April 1994

John H.

Position: Director

Appointed: 10 May 1991

Resigned: 24 April 2001

John W.

Position: Director

Appointed: 10 May 1991

Resigned: 29 April 1997

Ian W.

Position: Director

Appointed: 10 May 1991

Resigned: 26 April 1994

David B.

Position: Director

Appointed: 10 May 1991

Resigned: 25 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand160 246159 449
Current Assets180 561212 060
Debtors13 66145 091
Net Assets Liabilities515 226500 035
Other Debtors3 4486 166
Property Plant Equipment377 475359 938
Total Inventories6 6547 520
Other
Accrued Liabilities20 59432 244
Accumulated Depreciation Impairment Property Plant Equipment915 318939 396
Average Number Employees During Period1011
Capital Commitments 27 634
Creditors5 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 24 078
Net Current Assets Liabilities142 751160 097
Other Creditors3 94910 289
Other Taxation Social Security Payable9691 018
Prepayments Accrued Income7 28837 468
Property Plant Equipment Gross Cost1 292 7931 299 334
Total Additions Including From Business Combinations Property Plant Equipment 6 541
Total Assets Less Current Liabilities520 226520 035
Trade Creditors Trade Payables12 2988 412
Trade Debtors Trade Receivables2 9251 457

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements