Preston Bowls Club (brighton) Limited EAST SUSSEX


Preston Bowls Club (brighton) started in year 1915 as Private Limited Company with registration number 00139136. The Preston Bowls Club (brighton) company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in East Sussex at 189 Preston Road,. Postal code: BN1 6SA. Since Fri, 19th May 2006 Preston Bowls Club (brighton) Limited is no longer carrying the name Preston Club.

At present there are 6 directors in the the firm, namely Christopher B., Colin J. and Ronald T. and others. In addition one secretary - Colin J. - is with the company. At present 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.

Preston Bowls Club (brighton) Limited Address / Contact

Office Address 189 Preston Road,
Office Address2 Brighton
Town East Sussex
Post code BN1 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00139136
Date of Incorporation Wed, 27th Jan 1915
Industry Operation of sports facilities
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 04 May 2023

Colin J.

Position: Secretary

Appointed: 03 October 2022

Colin J.

Position: Director

Appointed: 03 May 2022

Ronald T.

Position: Director

Appointed: 03 May 2022

Trevor V.

Position: Director

Appointed: 03 May 2022

Hazel W.

Position: Director

Appointed: 03 September 2020

Veronica M.

Position: Director

Appointed: 04 May 2017

John W.

Position: Director

Resigned: 01 January 2021

Stephen I.

Position: Director

Appointed: 02 February 2022

Resigned: 22 June 2022

Andrew M.

Position: Director

Appointed: 01 February 2022

Resigned: 30 September 2022

Maureen S.

Position: Director

Appointed: 18 May 2021

Resigned: 01 May 2022

Patrick M.

Position: Director

Appointed: 18 May 2021

Resigned: 01 May 2022

Eric C.

Position: Director

Appointed: 24 February 2021

Resigned: 20 October 2021

Leonard A.

Position: Director

Appointed: 03 September 2020

Resigned: 01 February 2022

Colin J.

Position: Director

Appointed: 06 August 2019

Resigned: 24 October 2019

Julian D.

Position: Director

Appointed: 09 May 2019

Resigned: 05 May 2022

Ian W.

Position: Director

Appointed: 04 May 2017

Resigned: 12 May 2021

David T.

Position: Director

Appointed: 04 May 2017

Resigned: 26 June 2019

Lesley B.

Position: Director

Appointed: 10 May 2016

Resigned: 03 September 2020

Ronald T.

Position: Director

Appointed: 05 May 2016

Resigned: 01 June 2018

Robert T.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2017

John W.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2017

John L.

Position: Director

Appointed: 01 April 2014

Resigned: 26 March 2017

Geoffrey C.

Position: Secretary

Appointed: 01 April 2013

Resigned: 01 May 2022

Sheila M.

Position: Director

Appointed: 03 July 2012

Resigned: 04 May 2016

Geoffrey C.

Position: Director

Appointed: 05 May 2011

Resigned: 01 May 2022

Jean B.

Position: Director

Appointed: 05 October 2010

Resigned: 03 September 2020

Peter F.

Position: Director

Appointed: 07 May 2009

Resigned: 03 May 2012

John E.

Position: Director

Appointed: 03 November 2008

Resigned: 04 May 2021

Georgette W.

Position: Director

Appointed: 03 July 2007

Resigned: 01 December 2009

Brian G.

Position: Director

Appointed: 24 May 2005

Resigned: 05 May 2013

David W.

Position: Director

Appointed: 23 May 2005

Resigned: 31 March 2013

David W.

Position: Secretary

Appointed: 23 May 2005

Resigned: 29 March 2013

Richard L.

Position: Director

Appointed: 07 June 2004

Resigned: 06 April 2010

Robina W.

Position: Director

Appointed: 02 May 2002

Resigned: 14 February 2012

Brinley O.

Position: Director

Appointed: 02 October 2001

Resigned: 20 May 2004

Derek C.

Position: Director

Appointed: 04 May 2000

Resigned: 22 October 2013

Leonard P.

Position: Director

Appointed: 06 May 1999

Resigned: 05 May 2011

Arthur O.

Position: Director

Appointed: 02 May 1996

Resigned: 02 April 2014

Brian G.

Position: Director

Appointed: 04 May 1995

Resigned: 16 May 2009

David W.

Position: Director

Appointed: 06 May 1993

Resigned: 15 August 1994

Ronald C.

Position: Director

Appointed: 06 May 1993

Resigned: 02 May 1996

Reginald M.

Position: Director

Appointed: 06 May 1993

Resigned: 05 May 1999

Victor M.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 2006

Kenneth B.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 2000

Reginald B.

Position: Director

Appointed: 07 May 1992

Resigned: 21 June 1993

Arthur B.

Position: Director

Appointed: 07 May 1992

Resigned: 10 June 2000

Ronald M.

Position: Director

Appointed: 07 May 1992

Resigned: 06 May 1993

Leslie S.

Position: Director

Appointed: 07 May 1992

Resigned: 22 May 2005

John W.

Position: Director

Appointed: 07 May 1992

Resigned: 06 May 1993

George P.

Position: Director

Appointed: 07 May 1992

Resigned: 02 May 2002

Brinley O.

Position: Director

Appointed: 07 May 1992

Resigned: 20 September 2001

Leonard E.

Position: Director

Appointed: 07 May 1992

Resigned: 06 May 1993

Roy D.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 1995

Company previous names

Preston Club May 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 522112 108168 007156 683
Current Assets117 737131 892171 258165 034
Debtors4 99715 5906517 096
Other Debtors4 99712 7136517 096
Property Plant Equipment393 607388 479383 381383 296
Total Inventories5 2184 1942 6001 255
Other
Accumulated Depreciation Impairment Property Plant Equipment226 397231 525236 623236 708
Average Number Employees During Period10645
Corporation Tax Payable2 1372 3652 2452 480
Corporation Tax Recoverable 2 368  
Creditors84 25252 25168 06065 478
Future Minimum Lease Payments Under Non-cancellable Operating Leases434   
Increase From Depreciation Charge For Year Property Plant Equipment 5 1285 09885
Net Current Assets Liabilities33 48579 641103 19899 556
Other Creditors74 72448 89365 81561 479
Other Taxation Social Security Payable3 081-10  
Profit Loss 41 01318 449-3 745
Property Plant Equipment Gross Cost620 004620 004620 004 
Total Assets Less Current Liabilities427 092468 120486 579482 852
Trade Creditors Trade Payables4 3101 003 1 519
Trade Debtors Trade Receivables 509  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements