WHITEKNIGHTS INDOOR BOWLS CLUB LTD - READING


Company Profile Company Filings

Overview

WHITEKNIGHTS INDOOR BOWLS CLUB LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING UNITED KINGDOM and has the status: Active.
WHITEKNIGHTS INDOOR BOWLS CLUB LTD was incorporated 53 years ago on 12/05/1971 and has the registered number: 01010942. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

WHITEKNIGHTS INDOOR BOWLS CLUB LTD - READING

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

21/23 BEECH LANE
READING
BERKSHIRE
RG6 5PT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
READING AND DISTRICT INDOOR BOWLS CLUB LIMITED (until 12/03/2021)

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN BEECHING Sep 1950 British Director 2021-09-12 CURRENT
MR MICHAEL ANTHONY JACKMAN Secretary 2020-07-23 CURRENT
MR MALCOLM PAUL GILES Jul 1960 British Director 2022-03-12 CURRENT
MR PETER RONALD HITT Jul 1950 British Director 2021-12-12 CURRENT
MRS MARION JUNE HOLDEN Feb 1945 British Director 2017-09-25 CURRENT
MICHAEL ANTHONY JACKMAN Sep 1942 British Director 2008-05-13 CURRENT
MR ANDREW PAUL KNAPPER Sep 1981 British Director 2024-01-20 CURRENT
MR JOHN MCKENZIE Dec 1946 British Director 2020-09-27 CURRENT
MRS EDNA FLORENCE ORCHARD Jul 1936 British Director 2005-09-25 CURRENT
ALAN EDWIN HERBERT Dec 1938 British Director 2007-09-23 UNTIL 2023-01-21 RESIGNED
KENNETH NASH May 1942 British Director 1993-09-19 UNTIL 2000-07-21 RESIGNED
ALAN GREATWOOD Nov 1927 British Director RESIGNED
MRS ARLEEN JOY MCFARLANE Feb 1958 Australian Director 2017-09-25 UNTIL 2021-09-03 RESIGNED
MR REGINALD JAMES Nov 1918 British Director RESIGNED
MR LESLIE HUNT Jun 1916 British Director RESIGNED
MR MICHAEL KIRKE Aug 1922 British Director RESIGNED
MICHAEL JOHN HOLMES Apr 1931 British Director 1999-09-19 UNTIL 2018-09-23 RESIGNED
MRS JOY HOLMES Aug 1938 British Director 2012-09-23 UNTIL 2021-09-03 RESIGNED
PETER HILL Apr 1929 British Director 1993-09-19 UNTIL 2006-09-26 RESIGNED
MR JAMES HIGGS Sep 1932 British Director RESIGNED
MR MICHAEL NEWMAN May 1942 British Director RESIGNED
IAN DOUGLAS HENRY Nov 1946 British Director 2012-03-01 UNTIL 2020-05-23 RESIGNED
ROGER DAVIES HAYES Nov 1943 British Director 1993-04-19 UNTIL 1994-09-18 RESIGNED
ROGER DAVIES HAYES Nov 1943 British Director 1996-05-01 UNTIL 1998-04-19 RESIGNED
JEAN MARGARET HOWE Jun 1933 British Director 1995-09-24 UNTIL 1998-09-20 RESIGNED
JAMES VICKERS Aug 1936 British Secretary 1995-07-17 UNTIL 2011-11-30 RESIGNED
IAN DOUGLAS HENRY Secretary 2011-03-01 UNTIL 2011-03-01 RESIGNED
IAN DOUGLAS HENRY Secretary 2012-03-01 UNTIL 2020-05-23 RESIGNED
ERIC ROBSON CARRINGTON Jan 1918 British Secretary RESIGNED
MR TONY PHILLIPS Feb 1940 British Director 2020-09-27 UNTIL 2021-01-31 RESIGNED
MR CHARLES DONALD Jun 1920 British Director RESIGNED
MR JOHN GARDINER Nov 1941 British Director 2012-09-23 UNTIL 2014-09-21 RESIGNED
MR CLARK BALAGUE Jul 1951 British Director 2019-09-22 UNTIL 2020-08-05 RESIGNED
DENNIS RAYMOND ATKINS Oct 1930 British Director 1996-09-22 UNTIL 2000-09-24 RESIGNED
DENNIS RAYMOND ATKINS Oct 1930 British Director 2003-09-21 UNTIL 2011-10-20 RESIGNED
MR RONALD CANE Dec 1925 British Director RESIGNED
ERIC ROBSON CARRINGTON Jan 1918 British Director 1998-09-20 UNTIL 2004-09-26 RESIGNED
JOHN MARCHANT CARTER Oct 1934 British Director 1993-09-19 UNTIL 1996-07-15 RESIGNED
MR BRIAN WILLIAM JOHN COOK Jul 1939 British Director 2017-09-25 UNTIL 2020-08-05 RESIGNED
PATRICIA COOPER Aug 1934 British Director 2000-09-24 UNTIL 2005-09-25 RESIGNED
RUTH BARNES May 1921 British Director 1993-04-19 UNTIL 1995-05-19 RESIGNED
MR BARRY ALBERT FILSELL Jul 1941 British Director 2011-10-27 UNTIL 2018-09-23 RESIGNED
JOHN KENNETH BAGGOTT Jan 1934 British Director 2000-09-24 UNTIL 2013-09-22 RESIGNED
ALAN GREATWOOD Nov 1927 British Director 1997-09-21 UNTIL 1999-09-19 RESIGNED
MRS MARJORIE ERICA FORD Mar 1927 British Director RESIGNED
DENNIS GREIG Apr 1929 British Director 1998-04-25 UNTIL 2000-04-16 RESIGNED
RAYMOND MORRELL PARKER May 1928 British Director 1997-09-21 UNTIL 2004-09-26 RESIGNED
ANNE CELIA PARKER May 1939 British Director 2000-07-01 UNTIL 2004-09-26 RESIGNED
GORDON MICHAEL ORCHARD Aug 1936 British Director 2000-04-16 UNTIL 2008-05-13 RESIGNED
MR BRIAN JOHN NURSEY Nov 1946 British Director 2013-09-23 UNTIL 2020-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Douglas Henry 2016-04-06 - 2020-05-23 11/1946 Reading   Berkshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCLIFFE LIMITED WALLINGFORD Active MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
CAMELOT PLACE (FINCHAMPSTEAD)RESIDENTS ASSOCIATION LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ENGLISH INDOOR BOWLING ASSOCIATION LIMITED MELTON MOWBRAY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
FENNYGATES AMENITIES LIMITED EXMOUTH Active MICRO ENTITY 98000 - Residents property management
FENNYGATES (EXMOUTH) LIMITED EXMOUTH Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WHITEKNIGHTS INDOOR BOWLS CLUB LTD 2024-02-21 31-08-2023 £299,217 equity
Micro-entity Accounts - WHITEKNIGHTS INDOOR BOWLS CLUB LTD 2023-05-26 31-08-2022 £237,518 equity
Micro-entity Accounts - WHITEKNIGHTS INDOOR BOWLS CLUB LTD 2022-03-16 31-08-2021 £176,025 equity
Micro-entity Accounts - WHITEKNIGHTS INDOOR BOWLS CLUB LTD 2021-12-21 30-04-2021 £210,133 equity
Micro-entity Accounts - WHITEKNIGHTS INDOOR BOWLS CLUB LTD 2021-04-27 30-04-2020 £218,667 equity
Micro-entity Accounts - READING AND DISTRICT INDOOR BOWLS CLUB LIMITED 2020-01-11 30-04-2019 £211,426 equity
Micro-entity Accounts - READING AND DISTRICT INDOOR BOWLS CLUB LIMITED 2019-01-08 30-04-2018 £182,904 equity
Micro-entity Accounts - READING AND DISTRICT INDOOR BOWLS CLUB LIMITED 2017-12-30 30-04-2017 £146,317 equity
Micro-entity Accounts - READING AND DISTRICT INDOOR BOWLS CLUB LIMITED 2016-12-30 30-04-2016 £131,845 equity
Micro-entity Accounts - READING AND DISTRICT INDOOR BOWLS CLUB LIMITED 2016-01-12 30-04-2015 £97,992 equity
Abbreviated Company Accounts - READING AND DISTRICT INDOOR BOWLS CLUB LIMITED 2015-01-16 30-04-2014 £77,841 Cash £97,992 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW ERA SERVICES LIMITED READING Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEECH LANE DENTAL CARE LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
BHM DEVELOPMENTS AND PROPERTY MANAGEMENT LIMITED READING ENGLAND Active MICRO ENTITY 41100 - Development of building projects
TRF CONSULTANTS LTD READING UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
IEXL SOFTWARE LIMITED READING UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
CMJ STEPHEN LIMITED READING UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DHANVIN SERVICES LTD READING ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LIGHT PASSION LTD READING ENGLAND Active MICRO ENTITY 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
REDCLIFFE CONSTRUCTION SERVICES LTD READING ENGLAND Active MICRO ENTITY 41100 - Development of building projects
VK CARE CENTRE LTD READING ENGLAND Active MICRO ENTITY 86230 - Dental practice activities