West Berks Indoor Bowls Association Limited NEWBURY


Founded in 1983, West Berks Indoor Bowls Association, classified under reg no. 01715084 is an active company. Currently registered at Pyle Hill RG14 7SW, Newbury the company has been in the business for 41 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 9 directors in the the company, namely Edmond C., Christopher M. and John B. and others. In addition one secretary - John B. - is with the firm. Currently 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.

West Berks Indoor Bowls Association Limited Address / Contact

Office Address Pyle Hill
Office Address2 Greenham Road
Town Newbury
Post code RG14 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715084
Date of Incorporation Thu, 14th Apr 1983
Industry Operation of sports facilities
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Edmond C.

Position: Director

Appointed: 08 March 2023

Christopher M.

Position: Director

Appointed: 14 January 2020

John B.

Position: Director

Appointed: 20 November 2016

John B.

Position: Secretary

Appointed: 20 November 2016

David S.

Position: Director

Appointed: 20 April 2016

Angela B.

Position: Director

Appointed: 20 April 2016

Linda F.

Position: Director

Appointed: 14 October 2015

Michael B.

Position: Director

Appointed: 11 June 2008

Derek P.

Position: Director

Appointed: 23 August 2002

Roy P.

Position: Director

Appointed: 13 August 1999

Achibald B.

Position: Secretary

Resigned: 14 November 1995

Trevor M.

Position: Director

Appointed: 01 September 2021

Resigned: 31 October 2022

Roger B.

Position: Secretary

Appointed: 12 November 2014

Resigned: 16 November 2016

Roger B.

Position: Director

Appointed: 12 November 2014

Resigned: 16 November 2016

Denis P.

Position: Director

Appointed: 08 October 2014

Resigned: 26 September 2018

Ray G.

Position: Director

Appointed: 12 March 2014

Resigned: 17 February 2016

Peter W.

Position: Director

Appointed: 23 August 2013

Resigned: 12 August 2015

David B.

Position: Secretary

Appointed: 23 August 2013

Resigned: 12 November 2014

David B.

Position: Director

Appointed: 23 August 2013

Resigned: 26 September 2018

Philip R.

Position: Director

Appointed: 23 August 2013

Resigned: 01 January 2020

Heather B.

Position: Director

Appointed: 09 January 2013

Resigned: 01 November 2020

Kevin M.

Position: Director

Appointed: 15 April 2010

Resigned: 11 October 2013

Michael S.

Position: Director

Appointed: 10 June 2009

Resigned: 17 September 2009

Rosemary W.

Position: Director

Appointed: 01 July 2008

Resigned: 23 August 2013

Rosemary W.

Position: Secretary

Appointed: 01 July 2008

Resigned: 23 August 2013

John E.

Position: Director

Appointed: 25 August 2006

Resigned: 31 August 2009

Ray G.

Position: Director

Appointed: 18 August 2000

Resigned: 31 August 2009

Danial L.

Position: Director

Appointed: 13 August 1999

Resigned: 10 July 2002

Norman W.

Position: Director

Appointed: 13 August 1999

Resigned: 23 August 2013

Edward S.

Position: Director

Appointed: 28 August 1998

Resigned: 22 August 2014

Edward S.

Position: Secretary

Appointed: 28 August 1998

Resigned: 30 June 2008

Nigel P.

Position: Director

Appointed: 12 February 1997

Resigned: 31 May 2008

Martyn C.

Position: Director

Appointed: 16 August 1996

Resigned: 25 February 1998

Arthur R.

Position: Director

Appointed: 16 August 1996

Resigned: 30 April 2000

Derek C.

Position: Director

Appointed: 10 January 1996

Resigned: 11 March 1998

John E.

Position: Secretary

Appointed: 14 November 1995

Resigned: 28 August 1998

Joan B.

Position: Director

Appointed: 11 May 1994

Resigned: 30 April 2000

Paul R.

Position: Director

Appointed: 19 May 1993

Resigned: 31 October 1998

Dennis C.

Position: Director

Appointed: 01 August 1992

Resigned: 09 March 2001

Norman F.

Position: Director

Appointed: 01 August 1992

Resigned: 25 August 2006

Anthony D.

Position: Director

Appointed: 01 August 1992

Resigned: 23 December 1995

Achibald B.

Position: Director

Appointed: 01 August 1992

Resigned: 08 October 1998

Derrick C.

Position: Director

Appointed: 01 August 1992

Resigned: 10 December 1998

Edward H.

Position: Director

Appointed: 01 August 1992

Resigned: 22 January 1993

Reginald H.

Position: Director

Appointed: 01 August 1992

Resigned: 15 January 1999

Allan L.

Position: Director

Appointed: 01 August 1992

Resigned: 14 April 1993

Michael G.

Position: Director

Appointed: 01 August 1992

Resigned: 10 April 1996

Peter B.

Position: Director

Appointed: 01 August 1992

Resigned: 01 September 1996

Frank P.

Position: Director

Appointed: 01 August 1992

Resigned: 09 January 1998

Mildred R.

Position: Director

Appointed: 01 August 1992

Resigned: 06 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand118 240364 490332 161322 913353 577
Current Assets357 400375 912338 948331 533364 173
Debtors2 1188 2165 4956 9007 531
Net Assets Liabilities 1 163 1061 245 4331 217 5501 228 191
Property Plant Equipment612 793595 584607 244586 666567 970
Total Inventories237 0423 2061 2921 720 
Other
Accumulated Amortisation Impairment Intangible Assets  1 0102 0203 030
Accumulated Depreciation Impairment Property Plant Equipment259 025277 715267 404287 982308 235
Average Number Employees During Period66444
Bank Borrowings Overdrafts125 9557 5607 5607 5607 560
Creditors155 56556 19635 38234 26236 555
Fixed Assets860 599843 390961 284939 696919 990
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  102 194  
Increase From Amortisation Charge For Year Intangible Assets  1 0101 0101 010
Increase From Depreciation Charge For Year Property Plant Equipment 18 69020 73720 57820 253
Intangible Assets  4 0403 0302 020
Intangible Assets Gross Cost  5 0505 050 
Investment Property247 806247 806350 000350 000350 000
Investment Property Fair Value Model247 806247 806350 000350 000 
Net Current Assets Liabilities201 835319 716303 566297 271327 618
Other Creditors15 16738 20819 49422 30324 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 048  
Other Disposals Property Plant Equipment  31 048  
Other Taxation Social Security Payable13 9795 2835 9542 5482 612
Property Plant Equipment Gross Cost871 818873 299874 648874 648876 205
Provisions For Liabilities Balance Sheet Subtotal  19 41719 41719 417
Total Additions Including From Business Combinations Property Plant Equipment 1 48132 397 1 557
Total Assets Less Current Liabilities1 062 4341 163 1061 264 8501 236 9671 247 608
Trade Creditors Trade Payables4645 1452 3741 8511 544

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, November 2023
Free Download (11 pages)

Company search

Advertisements