BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) - WORCESTER


Company Profile Company Filings

Overview

BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) is a Private Limited Company from WORCESTER and has the status: Active.
BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) was incorporated 125 years ago on 24/02/1899 and has the registered number: 00060829. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) - WORCESTER

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

REDCLIFFE STREET
WORCESTER
WR3 7AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JUNE ROSEMARY BELL Secretary 2022-11-18 CURRENT
MRS DAWN ROBERTS Jan 1957 British Director 2017-03-17 CURRENT
MR JOHN MICHAEL CHADAWAY Jan 1945 British Director 2017-03-19 CURRENT
MRS SUSAN DANCOCKS Jun 1950 British Director 2023-01-22 CURRENT
MISS CHRISTINE FINNEY Apr 1947 British Director 2021-06-24 CURRENT
MR FRANK GIANNASI Dec 1948 British Director 2016-02-25 CURRENT
MR MARTIN JAMES HILL Sep 1953 British Director 2013-02-22 CURRENT
MR STEVE HUCKFIELD Jan 1945 British Director 2018-11-30 CURRENT
MR TONY MANN Apr 1952 British Director 2020-03-11 CURRENT
MRS TRISH MANN Feb 1948 British Director 2022-11-18 CURRENT
MRS STELLA IRENE TIPPER Sep 1946 British Director 2015-03-27 CURRENT
MRS JUNE ROSEMARY BELL Oct 1948 British Director 2022-11-18 CURRENT
GARETH ROBERTS Nov 1985 British Director 2007-03-16 CURRENT
PATRICIA JOAN GRIFFITH May 1953 British Director 2012-02-24 UNTIL 2015-03-27 RESIGNED
MALCOLM JEFFS Nov 1941 British Director 1996-01-24 UNTIL 1997-01-29 RESIGNED
MRS MARGARET EVANS Aug 1941 British Director 2017-03-17 UNTIL 2022-11-18 RESIGNED
MR BRIAN EVANS Jan 1944 British Director 2016-02-25 UNTIL 2023-01-22 RESIGNED
MR GORDON DAVISON Sep 1949 British Director 2017-03-17 UNTIL 2022-11-18 RESIGNED
IVOR ANTHONY DAVIES Jun 1922 British Director RESIGNED
ALAN GORDON COX Jan 1942 British Director 1995-01-18 UNTIL 2003-02-21 RESIGNED
DAVID JOHN COOPEY Feb 1945 English Director RESIGNED
GEOFFREY JOHN INGRAM Apr 1931 British Director 1998-01-30 UNTIL 2001-02-14 RESIGNED
ROBERT FRANK GITTINGS Apr 1940 British Director 2008-03-14 UNTIL 2014-02-21 RESIGNED
MR ANTHONY HOWARD CARTER British Secretary 1992-01-09 UNTIL 1995-01-18 RESIGNED
ALBERT THOMAS CARPENTER Oct 1924 British Secretary 1995-01-18 UNTIL 1997-01-29 RESIGNED
MRS MARGARET ANN WILSON Secretary 2014-02-20 UNTIL 2017-03-17 RESIGNED
MR JOHN MICHAEL CHADAWAY Secretary 2017-03-17 UNTIL 2022-11-18 RESIGNED
VICTOR ELMORE RULE British Secretary RESIGNED
DEREK THOMAS PRICE British Secretary 1997-01-29 UNTIL 2003-02-21 RESIGNED
DERRECK ALFRED MILLINGTON British Secretary 2003-02-21 UNTIL 2013-02-22 RESIGNED
MRS PATRICIA JOAN GRIFFITH Secretary 2013-02-22 UNTIL 2014-02-21 RESIGNED
MR GEORGE WILLIAM CHARLES COOPER Jan 1918 English Director 1992-01-09 UNTIL 1995-01-18 RESIGNED
ALBERT THOMAS CARPENTER Oct 1924 British Director 1996-01-24 UNTIL 1997-01-29 RESIGNED
MR MAURICE BULLOCK Jun 1943 British Director 2016-02-26 UNTIL 2016-03-31 RESIGNED
MR RICHARD JOHN ATTWOOD Feb 1954 British Director 2019-12-04 UNTIL 2020-01-18 RESIGNED
MR TREVOR ARTHUR ARNOLD Aug 1958 British Director 2009-02-27 UNTIL 2016-03-31 RESIGNED
MRS RITA AMPHLETT Mar 1947 English Director 2013-02-22 UNTIL 2018-11-30 RESIGNED
GEOFFREY JAMES AMPHLETT Aug 1933 British Director 1997-01-29 UNTIL 2009-02-27 RESIGNED
MRS MO CLIFTON Dec 1945 British Director 2016-02-26 UNTIL 2016-08-08 RESIGNED
JOHN BILLINGS Dec 1916 English Director RESIGNED
MR ROBERT WILLIAM MERRILL CLIFTON Jun 1946 British Director 2013-02-22 UNTIL 2016-08-08 RESIGNED
MR JOHN ANTHONY ARTHUR HUSSELBEE Sep 1940 British Director 1993-01-07 UNTIL 1996-01-08 RESIGNED
THOMAS SILVAN EVANS Feb 1922 English Director RESIGNED
SOLOMAN HORACE EVANS Sep 1912 English Director RESIGNED
PAMELA HEATHER JEW Feb 1932 British Director 2013-02-22 UNTIL 2016-02-26 RESIGNED
ANDREW CHARLES COLLINS Aug 1941 British Director 2000-02-16 UNTIL 2001-02-14 RESIGNED
LINDA HAMPTON Jul 1948 British Director 1999-02-17 UNTIL 2013-02-22 RESIGNED
MR ROBIN ANTHONY ROY HAMPTON Sep 1947 English Director 1999-02-17 UNTIL 2009-02-27 RESIGNED
MR ROBIN ANTHONY ROY HAMPTON Sep 1947 English Director RESIGNED
MR GEORGE KENNETH FILDES Sep 1917 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTION OF HIGHWAYS AND TRANSPORTATION(THE) LONDON Active DORMANT 74990 - Non-trading company
INSTITUTE OF HIGHWAY ENGINEERS LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
WORCESTERSHIRE ASSOCIATION OF CARERS WORCESTER Active FULL 84110 - General public administration activities
MUSIC THERAPY WORKS WORCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HANG IT ALL (UK) LIMITED WORCESTER ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2023-06-27 31-10-2022 £79,584 equity
Micro-entity Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2022-07-12 31-10-2021 £77,513 equity
Micro-entity Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2021-07-20 31-10-2020 £88,192 equity
BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2020-06-13 31-10-2019 £35,662 Cash £89,651 equity
Micro-entity Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2019-07-09 31-10-2018 £89,693 equity
Micro-entity Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2018-06-27 31-10-2017 £81,370 equity
Abbreviated Company Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2017-06-27 31-10-2016 £34,081 Cash £89,618 equity
Abbreviated Company Accounts - BARBOURNE BOWLING GREEN CLUB,LIMITED(THE) 2016-05-26 31-10-2015 £39,864 Cash £93,430 equity
THE BARBOURNE BOWLING GREEN CLUB LTD - Abbreviated accounts 2015-05-02 31-10-2014 £36,821 Cash