NORTH WILTS BOWLS CLUB LIMITED - CHIPPENHAM


Company Profile Company Filings

Overview

NORTH WILTS BOWLS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHIPPENHAM and has the status: Active.
NORTH WILTS BOWLS CLUB LIMITED was incorporated 28 years ago on 15/04/1996 and has the registered number: 03186117. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

NORTH WILTS BOWLS CLUB LIMITED - CHIPPENHAM

This company is listed in the following categories:
93199 - Other sports activities

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

WESTCROFT
CHIPPENHAM
WILTSHIRE
SN14 0LZ

This Company Originates in : United Kingdom
Previous trading names include:
NORTH WILTS INDOOR BOWLS CLUB LIMITED (until 06/05/2005)

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER RUSSELL BLACKMAN Jul 1944 British Director 2013-09-29 CURRENT
MR RAYMOND CHARLES ALDAY Jan 1948 British Director 2019-09-29 CURRENT
MR WILLIAM ROBERT CREAMER Jan 1952 British Director 2023-02-07 CURRENT
SUSAN ANNE PITMAN Dec 1949 British Director 2017-10-22 CURRENT
JAMES RONALD READ Nov 1939 British Director 2007-09-16 CURRENT
MR DAVID WILLIAMS Sep 1953 British Director 2019-09-29 CURRENT
DEREK JOHN UNDERHILL Jan 1944 British Director 1999-08-22 UNTIL 2007-09-16 RESIGNED
ROGER WILFRED BUTTON Aug 1937 British Secretary 1996-04-15 UNTIL 1996-06-15 RESIGNED
DEREK JOHN UNDERHILL Jan 1944 British Director 2010-09-26 UNTIL 2013-09-29 RESIGNED
GERALD BENJAMIN TINSON Nov 1946 British Director 2015-10-25 UNTIL 2018-09-30 RESIGNED
JANE ANN HUMPHRIES May 1956 British Director 1996-04-15 UNTIL 2002-01-19 RESIGNED
CLIVE DUDLEY STAINER Mar 1947 British Director 2015-10-25 UNTIL 2017-01-14 RESIGNED
ANN ROBERTS-PHARE Nov 1947 British Director 2013-09-29 UNTIL 2017-07-06 RESIGNED
ALLAN GEORGE STRINGER Dec 1942 British Director 2015-10-25 UNTIL 2018-09-30 RESIGNED
DAVID REGINALD PHILLPOTT Jun 1941 British Director 2014-09-28 UNTIL 2015-10-25 RESIGNED
DOUGLAS PERRY Jun 1934 British Director 2008-09-28 UNTIL 2015-10-25 RESIGNED
WALTER WILLIAM NELSON Sep 1936 British Director 2001-09-09 UNTIL 2004-04-24 RESIGNED
ROBIN JOHN MORTIMER Aug 1937 British Director 2007-02-11 UNTIL 2015-10-25 RESIGNED
MR CHRISTOPHER DAVID MOORE Nov 1966 British Director 2019-09-29 UNTIL 2022-10-02 RESIGNED
KATHLEEN ANN LLOYD Dec 1948 British Director 2000-08-20 UNTIL 2011-07-04 RESIGNED
MARSHALL EDWARD LITHERLAND Apr 1932 British Director 2004-09-05 UNTIL 2007-09-16 RESIGNED
DAVID RICHARDS Dec 1946 British Director 2004-09-05 UNTIL 2006-09-30 RESIGNED
JANE ANN HUMPHRIES May 1956 British Secretary 1997-09-14 UNTIL 2001-09-09 RESIGNED
PETER DENNIS EVANS Secretary 1996-07-06 UNTIL 1997-09-14 RESIGNED
JUNE HEATHER COYLE British Secretary 2001-09-09 UNTIL 2023-02-22 RESIGNED
IRENE MARY WOOD Nov 1930 British Director 2007-09-16 UNTIL 2013-09-29 RESIGNED
ROGER WILFRED BUTTON Aug 1937 British Director 1996-04-15 UNTIL 1996-07-06 RESIGNED
MR DEREK WILLIAM FRANCIS Jun 1945 British Director 1996-04-15 UNTIL 1997-07-08 RESIGNED
JAMES ROBERT FORSYTH Oct 1920 British Director 1996-04-15 UNTIL 2000-08-20 RESIGNED
MR RICHARD PRESTON ELLIS Aug 1965 British Director 2019-09-29 UNTIL 2020-09-01 RESIGNED
WILLIAM DICKSON COWAN Jan 1927 British Director 1997-09-14 UNTIL 2000-08-20 RESIGNED
DENIS VERNON CLIFT Jul 1921 British Director 1996-04-15 UNTIL 1999-08-22 RESIGNED
HAROLD WILLIAM JOHN CLARKE Jun 1918 British Director 1996-04-15 UNTIL 1997-09-14 RESIGNED
ROBERT JOHN CHALMERS May 1946 British Director 2002-01-18 UNTIL 2004-09-05 RESIGNED
MAUREEN HULBERT Nov 1946 British Director 2013-09-29 UNTIL 2021-10-09 RESIGNED
ALAN JOHN CADDICK Dec 1933 British Director 2000-08-20 UNTIL 2002-01-19 RESIGNED
DONALD HENRY WESTON Aug 1935 British Director 1996-04-15 UNTIL 2000-08-20 RESIGNED
JOHN WATSON BRAND Dec 1930 British Director 2002-01-19 UNTIL 2007-09-16 RESIGNED
MARY EVELYN BALLARD Jul 1937 British Director 2007-11-23 UNTIL 2018-09-30 RESIGNED
DAVID LAURENCE ALFORD Jul 1946 British Director 2000-08-20 UNTIL 2019-09-29 RESIGNED
ROGER WILFRED BUTTON Aug 1937 British Director 1996-04-15 UNTIL 2001-10-23 RESIGNED
DAVID JAMES MICHAEL HUMPHRIES Sep 1939 British Director 1997-09-14 UNTIL 1998-09-29 RESIGNED
PETER HARRY HOARE Jul 1947 British Director 2017-10-22 UNTIL 2021-10-09 RESIGNED
VERLY ANN IVES Aug 1945 British Director 2008-02-22 UNTIL 2014-09-28 RESIGNED
DOUGLAS DESMOND WILLIS Aug 1929 British Director 2007-09-16 UNTIL 2010-09-26 RESIGNED
ANN DOROTHY WHITE Jun 1939 British Director 2002-01-19 UNTIL 2007-09-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWNLANDS ROAD OWNERS COMPANY LIMITED BRISTOL Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CHIPPENHAM ROTARY COMPANY LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CHIPPENHAM ROTARY AND INNER WHEEL TRUST LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PERRY HOLDINGS LIMITED CORSHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PRINTWEST (MELKSHAM) LIMITED TROWBRIDGE UNITED KINGDOM Dissolved... DORMANT 18129 - Printing n.e.c.
CORSHAM PRINT LTD CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 17230 - Manufacture of paper stationery
SHARPSHILL LIMITED BRISTOL Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
ELLIS IMAGERY LTD OKEHAMPTON ENGLAND Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
BOWLAMANIA LIMITED BATH Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SRA PRODUCTS LTD HARTLEPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies