ABINGTON BOWLING CLUB LIMITED -


Company Profile Company Filings

Overview

ABINGTON BOWLING CLUB LIMITED is a Private Limited Company from and has the status: Active.
ABINGTON BOWLING CLUB LIMITED was incorporated 102 years ago on 22/08/1921 and has the registered number: 00176407. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

ABINGTON BOWLING CLUB LIMITED -

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
30 / 9 30/09/2023 30/06/2025

Registered Office

12 PARK AVENUE SOUTH
NN3 3AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID RONALD FAGE Jun 1948 British Director 1992-05-07 CURRENT
MR ADAM HAWKINGS Jul 1989 British Director 2020-05-01 CURRENT
ALLEN PETER JOHNSON Nov 1955 British Director 2017-07-19 CURRENT
MR JONATHON LINTON BROWN Jan 1960 British Director 2020-05-01 CURRENT
MR STANLEY GEORGE BREACH Sep 1946 British Director 2021-11-26 CURRENT
MR ADAM ROBERT HAROLD BROWN Dec 1987 British Director 2021-11-26 CURRENT
ROBERT HUGHES Apr 1930 British Director 1993-06-03 UNTIL 1995-10-24 RESIGNED
NORMAN VAUGHAN Nov 1924 British Director 1993-06-03 UNTIL 2011-11-18 RESIGNED
MR FREDERICK WILLIAM HARRISON Oct 1920 British Director RESIGNED
KENNETH GEORGE SHADBOLT Oct 1930 Director RESIGNED
JAMES SCOTT OSBOURNE Sep 1932 British Director 1994-10-31 UNTIL 1996-05-10 RESIGNED
MR KENNETH KEW Oct 1913 British Director RESIGNED
ROYSTON FREDERICK JONES Nov 1939 British Director 2004-07-05 UNTIL 2023-02-18 RESIGNED
ERIC WARD Apr 1914 British Director 1994-10-31 UNTIL 2005-11-20 RESIGNED
MR DONALD HARRIS British Secretary RESIGNED
GRAHAM MURPHY British Secretary 1996-05-10 UNTIL 2020-05-01 RESIGNED
ALAN JOHN HOUNSLOW Jun 1927 British Director 1996-05-10 UNTIL 2010-05-10 RESIGNED
MR ALAN JAMES COLEMAN British Secretary 1993-05-29 UNTIL 1995-10-24 RESIGNED
MR RICHARD JAMES VOLLER Secretary 2020-05-12 UNTIL 2021-03-21 RESIGNED
MR DAVID NIGEL JOHN VERNON Nov 1945 British Director RESIGNED
MR RICHARD JAMES VOLLER Nov 1942 British Director 2015-07-21 UNTIL 2021-04-29 RESIGNED
MR ADAM WILLIAM HAWKINGS Jul 1985 British Director 2020-05-01 UNTIL 2021-11-12 RESIGNED
MR GEOFFREY JOHN COX Feb 1940 British Director RESIGNED
MR DONALD HARRIS British Director RESIGNED
MR MAX DAVID ENGEL Jan 1912 British Director 1994-10-31 UNTIL 1995-07-14 RESIGNED
PETER COOK Oct 1934 British Director RESIGNED
MR ALAN JAMES COLEMAN British Director 1992-05-07 UNTIL 2010-10-25 RESIGNED
ERIC STANLEY BULLOCK Mar 1930 British Director 1996-05-10 UNTIL 2004-07-05 RESIGNED
GEORGE PERCIVAL BISHOP Feb 1932 British Director 1996-05-10 UNTIL 2017-07-19 RESIGNED
CHRISTOPHER ROY BECK Jun 1946 British Director 2004-07-05 UNTIL 2010-10-25 RESIGNED
JAMES ERNEST BATCHELOR May 1927 British Director 1994-10-31 UNTIL 1995-07-17 RESIGNED
MR BRIAN WHEELDON Dec 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Ronald Fage 2016-04-06 - 2024-04-01 6/1948 Significant influence or control
Mr Graham Murphy 2016-04-06 - 2023-05-22 3/1933 Northampton   Significant influence or control
Mr Royston Frederick Jones 2016-04-06 - 2023-05-22 11/1939 Significant influence or control
Mr Richard James Voller 2016-04-06 - 2023-05-22 11/1942 Northampton   Significant influence or control
Mr Peter Kneeshaw 2016-04-06 - 2018-04-30 7/1939 Northampton   Northamptonshire Significant influence or control
Mr George Percival Bishop 2016-04-06 - 2017-07-19 2/1932 West Hunsbury   Northamptonshire Significant influence or control
Abington Bowling Club 2016-04-06 Northampton   Northamptonshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUSHDEN CENTRAL ESTATES COMPANY LIMITED(THE) HIGHAM FERRER UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 93110 - Operation of sports facilities
RUSHDEN TOWN BOWLING CLUB LIMITED RUSHDEN Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SPECIALISED ASSEMBLIES (W'BORO) LTD. NORTHAMPTON Dissolved... SMALL 24100 - Manufacture of basic iron and steel and of ferro-alloys
OXENDON HALL MANAGEMENT COMPANY LIMITED MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WELLAND VALLEY FOOTBALL CLUB NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
ABINGTON BOWLING CLUB LIMITED 2024-01-25 30-09-2023 £2,292 Cash
ABINGTON BOWLING CLUB LIMITED 2023-06-27 30-09-2022 £3,003 Cash £631,881 equity
ABINGTON BOWLING CLUB LIMITED 2022-03-26 30-09-2021 £6,037 Cash £631,915 equity
Abington Bowling Club Limited - Period Ending 2020-09-30 2021-03-30 30-09-2020 £1,814 Cash £617,386 equity
Abington Bowling Club Limited - Period Ending 2019-09-30 2020-05-16 30-09-2019 £1,880 Cash £112,472 equity
Abington Bowling Club Limited - Period Ending 2018-09-30 2019-06-21 30-09-2018 £1,816 Cash £112,402 equity
Abington Bowling Club Limited - Period Ending 2017-09-30 2018-05-17 30-09-2017 £1,716 Cash £112,301 equity
Abington Bowling Club Limited - Abbreviated accounts 16.3 2017-03-14 30-09-2016 £1,592 Cash £112,220 equity
Abington Bowling Club Limited - Abbreviated accounts 16.1 2016-05-13 30-09-2015 £1,509 Cash £112,391 equity
Abington Bowling Club Limited - Limited company - abbreviated - 11.6 2015-04-15 30-09-2014 £1,626 Cash £112,387 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZIH LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CONTENT BAY LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 73120 - Media representation services
NATURAL FOOD PROCESSING LIMITED NORTHAMPTON ENGLAND Active DORMANT 10890 - Manufacture of other food products n.e.c.
AESTHETIC EXTRA LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
NETZERO VENTURES LTD NORTHAMPTON ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
PSJ HOUSING LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELECKIT CAR COMPANY LIMITED NORTHAMPTON ENGLAND Active NO ACCOUNTS FILED 29100 - Manufacture of motor vehicles
SURFACE MONITOR LTD NORTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities