Riverain Bowls Club Ltd HERTS


Founded in 1986, Riverain Bowls Club, classified under reg no. 02023737 is an active company. Currently registered at Woolgrove Road SG4 0AT, Herts the company has been in the business for thirty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1996-09-12 Riverain Bowls Club Ltd is no longer carrying the name Riverain Indoor Bowls Club.

At the moment there are 5 directors in the the company, namely Gillian W., Michael A. and Maurice B. and others. In addition one secretary - Ann F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riverain Bowls Club Ltd Address / Contact

Office Address Woolgrove Road
Office Address2 Hitchin
Town Herts
Post code SG4 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02023737
Date of Incorporation Thu, 29th May 1986
Industry Activities of sport clubs
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Gillian W.

Position: Director

Appointed: 03 November 2020

Michael A.

Position: Director

Appointed: 18 March 2015

Maurice B.

Position: Director

Appointed: 03 August 2011

Jeremy H.

Position: Director

Appointed: 19 November 2008

Ann F.

Position: Secretary

Appointed: 16 June 2004

Alan W.

Position: Director

Appointed: 26 November 1993

Andrew G.

Position: Director

Appointed: 18 May 2016

Resigned: 28 September 2020

Brian M.

Position: Director

Appointed: 16 December 2015

Resigned: 18 May 2016

James A.

Position: Director

Appointed: 22 July 2009

Resigned: 05 October 2011

Brian M.

Position: Director

Appointed: 05 September 2007

Resigned: 23 September 2010

Terence B.

Position: Director

Appointed: 25 April 2007

Resigned: 18 December 2019

Andrew G.

Position: Director

Appointed: 15 September 2005

Resigned: 14 October 2015

Alan C.

Position: Director

Appointed: 21 July 2004

Resigned: 30 April 2006

Douglas K.

Position: Director

Appointed: 01 May 2004

Resigned: 10 October 2010

Edward F.

Position: Director

Appointed: 12 June 2002

Resigned: 27 March 2007

Roy M.

Position: Director

Appointed: 04 September 1998

Resigned: 30 April 2004

Linda O.

Position: Director

Appointed: 04 September 1998

Resigned: 30 April 2004

Albert R.

Position: Secretary

Appointed: 01 January 1995

Resigned: 30 April 2004

Michael D.

Position: Director

Appointed: 26 November 1993

Resigned: 30 April 2003

Michael D.

Position: Secretary

Appointed: 26 November 1993

Resigned: 31 December 1994

Albert R.

Position: Director

Appointed: 26 November 1993

Resigned: 30 April 2004

Edward F.

Position: Director

Appointed: 09 March 1991

Resigned: 29 October 1992

Arthur H.

Position: Director

Appointed: 09 March 1991

Resigned: 07 January 2009

Michael H.

Position: Director

Appointed: 09 March 1991

Resigned: 18 June 1992

Colin H.

Position: Director

Appointed: 09 March 1991

Resigned: 19 December 2001

Patricia M.

Position: Director

Appointed: 09 March 1991

Resigned: 13 January 1993

Rodney A.

Position: Director

Appointed: 09 March 1991

Resigned: 29 October 1992

Samuel W.

Position: Director

Appointed: 09 March 1991

Resigned: 30 August 2002

Company previous names

Riverain Indoor Bowls Club September 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand129 546103 11470 67855 47175 500119 67385 481
Current Assets229 785171 370141 873140 370152 243174 000145 280
Debtors43 8973 3093 6375 7223 4992 3174 236
Net Assets Liabilities978 149977 077920 593932 901906 113914 412890 333
Other Debtors2 4183 3093 6375 7223 4992 3174 236
Property Plant Equipment803 628859 463840 192821 075802 165784 310 
Total Inventories56 34264 94767 55879 17773 24452 01055 563
Other
Accrued Liabilities10 88814 053     
Accumulated Depreciation Impairment Property Plant Equipment141 019163 262184 380204 994223 904241 75937 508
Average Number Employees During Period111111136611
Corporation Tax Payable14 448      
Creditors45 32943 82151 53721 02720 64742 55444 856
Increase From Depreciation Charge For Year Property Plant Equipment 22 24321 11820 61418 91017 8551 771
Net Current Assets Liabilities184 456127 54990 336119 343126 556131 446100 424
Other Creditors8 10933 54838 19420 76920 64722 75925 372
Other Taxation Social Security Payable    1 2297 2853 591
Prepayments41 4793 309     
Property Plant Equipment Gross Cost944 6471 022 7251 024 5721 026 0691 026 069775 570775 570
Provisions For Liabilities Balance Sheet Subtotal9 9359 9359 9357 5171 9611 3443 040
Total Additions Including From Business Combinations Property Plant Equipment 78 0781 8471 497  10 410
Total Assets Less Current Liabilities988 084987 012930 528940 418928 721915 756893 373
Trade Creditors Trade Payables1 71410 27313 343258 12 51015 893

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements