The Chipstead Bowling Club Limited COULSDON


Founded in 1995, The Chipstead Bowling Club, classified under reg no. 03093908 is an active company. Currently registered at King Edwards Green CR5 3SG, Coulsdon the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 8th November 1995 The Chipstead Bowling Club Limited is no longer carrying the name Cranwith.

At the moment there are 3 directors in the the firm, namely John E., Caroline E. and Brian H.. In addition one secretary - Ian S. - 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.

The Chipstead Bowling Club Limited Address / Contact

Office Address King Edwards Green
Office Address2 Elmore Road Chipstead
Town Coulsdon
Post code CR5 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093908
Date of Incorporation Tue, 22nd Aug 1995
Industry Operation of sports facilities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Ian S.

Position: Secretary

Appointed: 26 June 2022

John E.

Position: Director

Appointed: 01 October 2021

Caroline E.

Position: Director

Appointed: 01 October 2021

Brian H.

Position: Director

Appointed: 07 December 2007

Ian S.

Position: Director

Appointed: 14 October 2015

Resigned: 26 June 2022

Martin C.

Position: Director

Appointed: 29 November 2012

Resigned: 13 October 2015

Roger M.

Position: Director

Appointed: 02 December 2010

Resigned: 29 November 2012

Nicholas W.

Position: Secretary

Appointed: 01 December 2008

Resigned: 15 July 2021

Roy P.

Position: Secretary

Appointed: 07 December 2007

Resigned: 30 November 2008

Jeffrey W.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 October 2005

Jeffrey W.

Position: Director

Appointed: 01 October 2005

Resigned: 12 December 2010

Nigel C.

Position: Director

Appointed: 31 October 2002

Resigned: 07 December 2007

Ian S.

Position: Director

Appointed: 31 October 2002

Resigned: 30 November 2008

Ian S.

Position: Secretary

Appointed: 31 October 2002

Resigned: 07 December 2007

Cherry M.

Position: Director

Appointed: 09 April 1997

Resigned: 15 October 2015

Gerald E.

Position: Secretary

Appointed: 31 October 1995

Resigned: 31 October 2002

Gerald E.

Position: Director

Appointed: 31 October 1995

Resigned: 31 October 2002

Arthur M.

Position: Director

Appointed: 31 October 1995

Resigned: 31 October 2002

Brian H.

Position: Director

Appointed: 31 October 1995

Resigned: 30 September 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1995

Resigned: 31 October 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 August 1995

Resigned: 31 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 August 1995

Resigned: 31 October 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Ian S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Nicholas W. This PSC has significiant influence or control over the company,.

Ian S.

Notified on 1 October 2021
Nature of control: significiant influence or control

Nicholas W.

Notified on 15 August 2016
Ceased on 15 July 2021
Nature of control: significiant influence or control

Company previous names

Cranwith November 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Current Assets673620
Net Assets Liabilities1 992622
Other
Creditors5 8865 763
Fixed Assets7 2055 765
Net Current Assets Liabilities5 2135 143
Total Assets Less Current Liabilities1 992622

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements