STRETTON BOWLS CLUB LIMITED - BURTON ON TRENT


Company Profile Company Filings

Overview

STRETTON BOWLS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURTON ON TRENT and has the status: Active.
STRETTON BOWLS CLUB LIMITED was incorporated 18 years ago on 06/02/2006 and has the registered number: 05698303. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.

STRETTON BOWLS CLUB LIMITED - BURTON ON TRENT

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 / 10 31/10/2023 31/07/2025

Registered Office

BITHAM LANE
BURTON ON TRENT
STAFFORDSHIRE
DE13 0HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN ROBERT BENNETT Jul 1948 British Director 2015-02-06 CURRENT
MR WAYNE COLIN GEE Jun 1969 British Director 2015-02-06 CURRENT
MR VICTOR THOMAS HARRISON Aug 1949 British Director 2014-08-31 CURRENT
MR NEIL CHEADLE Aug 1958 British Director 2017-02-03 CURRENT
MRS YVONNE MARY SWEET Nov 1950 British Director 2018-02-09 CURRENT
MR MICHAEL JAMES WATERSON Jan 1943 British Director 2014-02-03 CURRENT
MRS KAREN ANNE WORSEY Apr 1973 British Director 2016-11-13 CURRENT
KENNETH ALBERT MORRIS Jul 1936 British Director 2007-02-15 UNTIL 2014-10-01 RESIGNED
MR TREVOR SALT Jul 1947 British Director 2014-02-03 UNTIL 2016-11-13 RESIGNED
MR RAYMOND HARRY GRIMSDELL Jul 1937 British Director 2008-04-27 UNTIL 2015-02-06 RESIGNED
DAVID JOHN JONES Apr 1938 British Director 2008-03-19 UNTIL 2010-03-03 RESIGNED
KENNETH HENRY FLORENCE Feb 1933 British Director 2006-02-06 UNTIL 2016-11-13 RESIGNED
MRS JUNE LILLIAN JONES Jun 1941 British Director 2008-03-19 UNTIL 2009-06-07 RESIGNED
MR JOHN CAMPBELL MCCULLUM Dec 1949 British Director 2008-04-27 UNTIL 2017-02-03 RESIGNED
MR MICHAEL LEWIS Nov 1958 British Director 2014-02-03 UNTIL 2015-02-06 RESIGNED
MRS JAYNE ELIZABETH HUNT Secretary 2013-02-09 UNTIL 2018-02-09 RESIGNED
BRYAN SAMUEL ATKIN Jul 1929 Secretary 2007-02-15 UNTIL 2007-02-15 RESIGNED
MISS KATIE WESTWOOD Secretary 2011-02-20 UNTIL 2013-02-09 RESIGNED
DALE JEFFERY NEWITT Secretary 2006-02-06 UNTIL 2006-10-19 RESIGNED
DAVID JOHN JONES Apr 1938 British Secretary 2008-03-19 UNTIL 2010-03-03 RESIGNED
MRS JEANETTE BENNETT Secretary 2010-03-06 UNTIL 2010-06-04 RESIGNED
MR JOHN WYATT Feb 1935 British Director 2008-04-27 UNTIL 2013-02-09 RESIGNED
CYRIL ROY PRESCOTT Feb 1940 British Director 2006-02-06 UNTIL 2006-09-01 RESIGNED
MR DENNIS JOHN PAGE Mar 1948 British Director 2008-05-25 UNTIL 2015-02-08 RESIGNED
MR DAVID STANLEY FELL Mar 1945 British Director 2014-10-26 UNTIL 2015-02-08 RESIGNED
MR DAVID STANLEY FELL Mar 1945 British Director 2016-02-05 UNTIL 2018-02-09 RESIGNED
MR DAVID STANLEY STRETTON Sep 1958 British Director 2008-03-19 UNTIL 2010-03-03 RESIGNED
MR KEVIN THOMAS NORMAN Oct 1965 British Director 2008-04-27 UNTIL 2012-01-12 RESIGNED
MRS KAY CHIDGEY Dec 1934 British Director 2010-03-06 UNTIL 2010-08-10 RESIGNED
BRYAN SAMUEL ATKIN Jul 1929 Director 2007-02-15 UNTIL 2007-02-15 RESIGNED
MRS JEANETTE BENNETT Jan 1951 British Director 2010-03-06 UNTIL 2011-03-03 RESIGNED
MRS CHRISTINE CUNNINGHAM Aug 1935 British Director 2008-04-27 UNTIL 2018-02-09 RESIGNED
MRS ANGELA PATRICIA FELL Feb 1956 British Director 2016-02-05 UNTIL 2018-02-09 RESIGNED
MR JOHN CHEADLE Mar 1961 British Director 2013-02-09 UNTIL 2016-02-05 RESIGNED
MR MARK ANTHONY BUXTON May 1963 British Director 2015-02-06 UNTIL 2015-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Victor Thomas Harrison 2018-02-09 - 2023-01-01 8/1949 Significant influence or control
Mr Wayne Colin Gee 2018-02-09 6/1969 Significant influence or control
Mr David Stanley Fell 2016-04-06 - 2018-02-09 3/1945 Significant influence or control as firm
Mrs Jayne Elizabeth Hunt 2016-04-06 - 2018-02-09 3/1961 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILTON COURT LTD BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
STRETTON BOWLS CLUB LIMITED - Filleted accounts 2024-01-30 31-10-2023 £29,090 Cash £188,808 equity
STRETTON BOWLS CLUB LIMITED - Filleted accounts 2023-06-07 31-10-2022 £15,731 Cash £167,524 equity
STRETTON BOWLS CLUB LIMITED - Filleted accounts 2022-02-10 31-10-2021 £28,057 Cash £180,761 equity
STRETTON BOWLS CLUB LIMITED - Filleted accounts 2021-02-18 31-10-2020 £13,920 Cash £173,680 equity
STRETTON BOWLS CLUB LIMITED - Filleted accounts 2020-02-12 31-10-2019 £7,737 Cash £171,767 equity
STRETTON BOWLS CLUB LIMITED - Filleted accounts 2019-02-26 31-10-2018 £30,685 Cash £171,997 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PWM BUILDING SERVICES LTD BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 49420 - Removal services
DSL ELECTRICAL AND RENEWABLES LTD STRETTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
THC 2020 LTD BURTON ON TRENT UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
A.S MANAGEMENT AND CONSULTANCY SERVICES LTD BURTON ON TRENT ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
XINTEL LTD BURTON-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
XINTL LTD BURTON-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities