You are here: bizstats.co.uk > a-z index > S list > ST list

St. Albans Townsend Bowls & Tennis Club Limited HERTFORDSHIRE


Founded in 1923, St. Albans Townsend Bowls & Tennis Club, classified under reg no. 00192888 is an active company. Currently registered at 8 Waverley Road AL3 5PA, Hertfordshire the company has been in the business for 102 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2022. Since 12th January 2006 St. Albans Townsend Bowls & Tennis Club Limited is no longer carrying the name St. Albans Bowls & Tennis Club.

The firm has 5 directors, namely Nigel W., Robert P. and Ian A. and others. Of them, Peter H. has been with the company the longest, being appointed on 26 April 2016 and Nigel W. has been with the company for the least time - from 1 March 2024. 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.

St. Albans Townsend Bowls & Tennis Club Limited Address / Contact

Office Address 8 Waverley Road
Office Address2 St. Albans
Town Hertfordshire
Post code AL3 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00192888
Date of Incorporation Thu, 4th Oct 1923
Industry Operation of sports facilities
End of financial Year 31st March
Company age 102 years old
Account next due date Sun, 31st Dec 2023 (381 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Nigel W.

Position: Director

Appointed: 01 March 2024

Robert P.

Position: Director

Appointed: 01 December 2021

Ian A.

Position: Director

Appointed: 28 January 2021

Alasdair M.

Position: Director

Appointed: 13 December 2017

Peter H.

Position: Director

Appointed: 26 April 2016

William W.

Position: Secretary

Resigned: 30 September 1994

Deborah H.

Position: Director

Appointed: 20 August 2020

Resigned: 02 March 2024

Leslie P.

Position: Director

Appointed: 10 September 2016

Resigned: 02 December 2021

Angela J.

Position: Director

Appointed: 26 April 2016

Resigned: 05 December 2018

Melanie M.

Position: Director

Appointed: 13 September 2012

Resigned: 31 March 2018

Jane D.

Position: Director

Appointed: 02 February 2011

Resigned: 05 December 2018

David R.

Position: Director

Appointed: 08 April 2010

Resigned: 20 October 2011

John G.

Position: Director

Appointed: 03 March 2010

Resigned: 18 March 2015

Alvin W.

Position: Director

Appointed: 18 February 2010

Resigned: 10 December 2017

Lindsay O.

Position: Director

Appointed: 16 February 2010

Resigned: 10 September 2016

Craig S.

Position: Director

Appointed: 31 October 2009

Resigned: 30 June 2014

Lindsay O.

Position: Director

Appointed: 05 November 2007

Resigned: 29 January 2009

Giles T.

Position: Director

Appointed: 20 August 2005

Resigned: 28 September 2007

John G.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2006

Linda M.

Position: Director

Appointed: 20 January 2004

Resigned: 02 March 2004

Jean M.

Position: Director

Appointed: 02 December 2003

Resigned: 22 December 2006

John P.

Position: Director

Appointed: 25 November 2003

Resigned: 09 December 2006

Albert M.

Position: Director

Appointed: 11 November 2003

Resigned: 22 December 2006

David G.

Position: Director

Appointed: 11 November 2003

Resigned: 19 January 2010

Mary C.

Position: Director

Appointed: 03 December 2002

Resigned: 24 November 2007

Stuart M.

Position: Secretary

Appointed: 13 March 2002

Resigned: 26 October 2009

Anthony S.

Position: Secretary

Appointed: 27 July 2001

Resigned: 13 March 2002

David H.

Position: Director

Appointed: 03 January 2001

Resigned: 02 June 2003

Stuart M.

Position: Director

Appointed: 15 August 2000

Resigned: 26 October 2009

Donald K.

Position: Director

Appointed: 15 August 2000

Resigned: 28 November 2005

Mark L.

Position: Director

Appointed: 15 August 2000

Resigned: 10 December 2001

Gordon H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 27 July 2001

Anthony S.

Position: Director

Appointed: 01 December 1999

Resigned: 01 February 2002

Joseph M.

Position: Director

Appointed: 01 December 1999

Resigned: 14 August 2000

Penelope G.

Position: Director

Appointed: 02 December 1998

Resigned: 12 January 2004

Gordon H.

Position: Director

Appointed: 06 May 1998

Resigned: 26 August 2003

John A.

Position: Director

Appointed: 04 December 1997

Resigned: 31 July 2000

Neville P.

Position: Director

Appointed: 04 December 1997

Resigned: 04 November 2002

Colin A.

Position: Director

Appointed: 04 December 1997

Resigned: 01 April 2002

John A.

Position: Secretary

Appointed: 04 December 1997

Resigned: 31 July 2000

Freda B.

Position: Director

Appointed: 11 June 1997

Resigned: 01 December 1999

Eric M.

Position: Secretary

Appointed: 11 April 1997

Resigned: 04 December 1997

Eric M.

Position: Director

Appointed: 28 November 1996

Resigned: 04 December 1997

Janet S.

Position: Director

Appointed: 16 November 1995

Resigned: 06 May 1998

Michael B.

Position: Secretary

Appointed: 01 October 1994

Resigned: 07 April 1997

William P.

Position: Director

Appointed: 24 November 1993

Resigned: 04 December 1997

David H.

Position: Director

Appointed: 24 November 1993

Resigned: 06 May 1998

Donald W.

Position: Director

Appointed: 20 January 1993

Resigned: 26 July 1993

Marjorie V.

Position: Director

Appointed: 14 December 1991

Resigned: 16 November 1995

Francis H.

Position: Director

Appointed: 14 December 1991

Resigned: 20 June 1991

John C.

Position: Director

Appointed: 14 December 1991

Resigned: 20 January 1993

Lynne M.

Position: Director

Appointed: 14 December 1991

Resigned: 31 March 2011

Brian O.

Position: Director

Appointed: 14 December 1991

Resigned: 15 March 2000

Howard B.

Position: Director

Appointed: 14 December 1991

Resigned: 02 December 1998

Michael B.

Position: Director

Appointed: 14 December 1991

Resigned: 07 April 1997

Geoffrey P.

Position: Director

Appointed: 14 December 1991

Resigned: 04 November 2002

Peter K.

Position: Director

Appointed: 14 December 1991

Resigned: 24 November 1993

William W.

Position: Director

Appointed: 14 December 1991

Resigned: 06 December 2000

Eric F.

Position: Director

Appointed: 14 December 1991

Resigned: 04 November 2002

Frederick G.

Position: Director

Appointed: 14 December 1991

Resigned: 20 September 1997

Gordon S.

Position: Director

Appointed: 04 December 1991

Resigned: 28 November 1996

Company previous names

St. Albans Bowls & Tennis Club January 12, 2006
St.albans Townsend Bowling And Sports Club (the) April 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth772 383783 190791 396797 367        
Balance Sheet
Current Assets57 06952 80854 18360 34158 71161 28754 74758 57887 67288 32977 65370 913
Net Assets Liabilities   797 367804 626807 465813 809813 885837 072842 897830 655820 913
Cash Bank In Hand52 55443 74144 46555 853        
Debtors1 9295 5055 262985        
Net Assets Liabilities Including Pension Asset Liability772 383783 190791 396797 367        
Stocks Inventory2 5863 5624 4563 503        
Tangible Fixed Assets728 927735 716745 985745 842        
Reserves/Capital
Called Up Share Capital3 2743 2743 2743 274        
Profit Loss Account Reserve769 109779 916788 122794 093        
Shareholder Funds772 383783 190791 396797 367        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -7 000        
Average Number Employees During Period    44444455
Creditors   1 8174 4153 0292 8161 9547 4072 918353104
Fixed Assets728 927735 716745 985745 842750 330749 207761 878757 261756 807757 486753 755750 514
Net Current Assets Liabilities43 45647 47445 41151 52554 29658 25851 93156 62480 26585 41176 90070 399
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   146      -400-410
Total Assets Less Current Liabilities   804 367804 626       
Creditors Due Within One Year13 6135 3348 7728 816        
Number Shares Allotted3 2743 2743 2743 274        
Par Value Share 111        
Value Shares Allotted3 2743 2743 2743 274        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 31st March 2024
filed on: 5th, November 2024
Free Download (6 pages)

Company search

Advertisements