HUNTINGDON INDOOR BOWLS CLUB LTD - ST. IVES


Company Profile Company Filings

Overview

HUNTINGDON INDOOR BOWLS CLUB LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST. IVES UNITED KINGDOM and has the status: Active.
HUNTINGDON INDOOR BOWLS CLUB LTD was incorporated 42 years ago on 02/03/1982 and has the registered number: 01618826. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

HUNTINGDON INDOOR BOWLS CLUB LTD - ST. IVES

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 / 4 30/04/2023 31/01/2025

Registered Office

NORFOLK HOUSE
ST. IVES
CAMBRIDGESHIRE
PE27 5AF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN RUSSELL Secretary 2023-04-01 CURRENT
ROBERT WELFORD May 1944 British Director 2011-06-21 CURRENT
MR MICHAEL JOHN RUSSELL May 1961 British Director 2023-01-16 CURRENT
MR JOE EDWARD RANDALL Dec 1993 British Director 2022-09-09 CURRENT
THOMAS ORMISTON Nov 1952 British Director 2012-06-12 CURRENT
MR TREVOR DIGHTON Jan 1956 British Director 2017-09-08 CURRENT
MRS SUSAN BROOKS Nov 1960 British Director 2024-01-03 CURRENT
NICHOLAS BRETT May 1974 British Director 2015-09-04 CURRENT
MRS JANE BALDWIN May 1953 British Director 2018-09-07 CURRENT
ANTHONY GEORGE MEAKING Nov 1942 Secretary 2004-05-04 UNTIL 2006-06-30 RESIGNED
MR GEOFFREY BARLOW Feb 1947 British Director RESIGNED
PETER HEWITT MASON Jun 1934 British Secretary 2008-05-01 UNTIL 2009-04-30 RESIGNED
JOHN LEWIS JUBY Secretary 1993-09-03 UNTIL 2003-12-13 RESIGNED
MR ANTHONY ROBERT BRADFORD Secretary 2013-05-01 UNTIL 2023-04-01 RESIGNED
MR KENNETH SIDNEY PARKER Secretary RESIGNED
ROY MCGEE Jan 1950 British Director 2014-09-05 UNTIL 2015-02-18 RESIGNED
MRS MARGARET VALERIE MANCHETT Aug 1930 British Director RESIGNED
MR EDWARD ELMORE May 1995 British Director 2021-09-10 UNTIL 2022-04-28 RESIGNED
MR JOHN ENGLAND Feb 1926 British Director RESIGNED
MR ROGER PURSSORD Aug 1945 Secretary 2009-05-01 UNTIL 2013-04-30 RESIGNED
LEONARD FREDERICK ABBOTT Apr 1928 British Secretary 2006-08-29 UNTIL 2007-08-31 RESIGNED
MR KENNETH STANLEY ARNOLD Apr 1919 British Director RESIGNED
MRS DINA BARLOW Apr 1949 British Director 2018-09-07 UNTIL 2023-09-08 RESIGNED
JOAN HATTON Sep 1928 British Director 1997-09-03 UNTIL 2012-06-12 RESIGNED
JOHN ARTHUR BARRINGER May 1936 British Director 1993-09-03 UNTIL 1997-09-03 RESIGNED
CYRIL MORRIS BLANCHARD Apr 1922 British Director 1993-09-03 UNTIL 1995-06-30 RESIGNED
DAVID ETHERINGTON BRACE Jul 1947 British Director 1993-09-03 UNTIL 1997-09-03 RESIGNED
ANTHONY ROBERT BRADFORD Jul 1948 British Director RESIGNED
DEREK DAVID ROSE May 1948 British Director 2008-05-01 UNTIL 2011-06-21 RESIGNED
WILLIAM VICTOR DAY Oct 1946 British Director RESIGNED
MICHAEL JOHN ANDERSON May 1955 British Director 2013-06-01 UNTIL 2018-09-07 RESIGNED
LEONARD FREDERICK ABBOTT Apr 1928 British Director 1993-09-03 UNTIL 2007-08-31 RESIGNED
MRS RITA ALLIN Sep 1932 British Director RESIGNED
CHARLES ANDREW CULLEN Jul 1936 British Director 2009-09-02 UNTIL 2013-06-11 RESIGNED
MR ANTHONY ROBERT BRADFORD Jul 1948 British Director 2009-05-01 UNTIL 2023-09-08 RESIGNED
MICHAEL BRIAN EAGLE Jan 1948 British Director 2011-06-21 UNTIL 2017-09-08 RESIGNED
WILLIAM MILES Jul 1938 British Director 1995-12-02 UNTIL 2007-08-31 RESIGNED
MR ALAN NEWTON Jul 1942 British Director 2016-09-09 UNTIL 2020-10-12 RESIGNED
MAURICE SIDNEY NORMAN Oct 1923 British Director 2004-08-31 UNTIL 2007-08-31 RESIGNED
MR RALPH PANNELL Jun 1920 British Director RESIGNED
ELIZABETH GOODMAN Jan 1929 Irish Director 1998-09-03 UNTIL 2005-12-09 RESIGNED
GRAHAM RHODES Nov 1944 British Director 2013-06-11 UNTIL 2014-12-10 RESIGNED
PETER HEWITT MASON Jun 1934 British Director 2004-08-31 UNTIL 2005-07-07 RESIGNED
PETER HEWITT MASON Jun 1934 British Director 2008-05-01 UNTIL 2010-02-11 RESIGNED
MR VICTOR JOHN MCKEE May 1942 British Director RESIGNED
MR ROSS BEN MARTIN Sep 1997 British Director 2015-09-04 UNTIL 2018-02-15 RESIGNED
MR ERIC HORNER Dec 1913 British Director RESIGNED
GLENIS COUSINS Feb 1951 British Director 2012-06-12 UNTIL 2022-09-09 RESIGNED
JACQUELINE HARRIS May 1958 British Director 2005-09-17 UNTIL 2007-08-31 RESIGNED
MICHAEL RAYMOND HALL Dec 1945 British Director 2012-06-12 UNTIL 2018-09-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
BRIDGE END GARAGE (SOMERSHAM) LIMITED CAMBRIDGESHIRE Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... FULL 2852 - General mechanical engineering
LIONBRIDGE (UK) LIMITED BRISTOL UNITED KINGDOM Active FULL 58190 - Other publishing activities
SEALINE BUSINESS PRODUCTS LIMITED HERTFORD HEATH Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
COOPER-STANDARD AUTOMOTIVE UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
COOPER TYRE & RUBBER COMPANY UK LIMITED WILTSHIRE Active FULL 70100 - Activities of head offices
COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED COVENTRY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WILLIAM DAY HOLDINGS LIMITED BLUNTISHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RUSSELL-BEAUMONT CONSULTING LTD ST. IVES ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MANO PACK LIMITED PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 20411 - Manufacture of soap and detergents
J HARRIS ACCOUNTANTS LTD HUNTINGDON ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
JH BOOKKEEPING SERVICES LTD HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2023-07-14 30-04-2023 £147,341 equity
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2022-06-30 30-04-2022 £150,093 equity
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2021-07-28 30-04-2021 £144,169 equity
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2020-06-25 30-04-2020 £148,921 equity
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2019-06-25 30-04-2019 £140,738 equity
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2018-07-21 30-04-2018 £132,617 equity
HUNTINGDON_INDOOR_BOWLS_C - Accounts 2017-09-09 30-04-2017 £113,953 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAKIT FAIRS LIMITED ST IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
NO 1 CAMBRIDGE LIMITED ST IVES Active DORMANT 99999 - Dormant Company
NICHOLAS SABEY DEVELOPMENTS LIMITED ST IVES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MKK-51 LIMITED ST IVES Active DORMANT 99999 - Dormant Company
NET NEW LEADS LTD ST IVES ENGLAND Active TOTAL EXEMPTION FULL 82200 - Activities of call centres
CLARE POND PROPERTY LIMITED ST. IVES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HETHEL CONSULTING LIMITED ST. IVES ENGLAND Active DORMANT 43342 - Glazing
WHEELS MOTORCYCLES LIMITED ST. IVES ENGLAND Active DORMANT 99999 - Dormant Company
WHEELS MOTORCYCLES HOLDINGS LIMITED ST. IVES ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ISKATE LIMITED ST. IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets