CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206633

Incorporation date

03/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambridge Chesterton Indoor Bowls Club, Logans Way, Cambridge CB4 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon06/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/10/2025
Director's details changed for Mr Martin Brian Cadman on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Alan Peter Benton on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Alan Clarke on 2025-10-31
dot icon31/10/2025
Director's details changed for Mrs Sally-Anne Purvis on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Andrew Nightingale on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Paul Foster on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Michael Edward Douglas on 2025-10-31
dot icon31/10/2025
Registered office address changed from Logans Way Cambridge CB4 1BL to Cambridge Chesterton Indoor Bowls Club Logans Way Cambridge CB4 1BL on 2025-10-31
dot icon29/09/2025
Appointment of Mrs Jackie Russell as a director on 2025-09-16
dot icon22/09/2025
Termination of appointment of Sally Irene Parfey as a director on 2025-09-08
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/05/2024
Appointment of Mr Paul Foster as a director on 2024-05-05
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon16/05/2024
Director's details changed for Mr Martin Brian Cadman on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Alan Clarke on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Trevor Dean on 2024-05-16
dot icon16/05/2024
Director's details changed for Kevin John Kent on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Roger Keith Pawley on 2024-05-16
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Memorandum and Articles of Association
dot icon06/06/2023
Resolutions
dot icon24/05/2023
Appointment of Mr Andrew Nightingale as a director on 2022-08-13
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon03/04/2023
Memorandum and Articles of Association
dot icon30/03/2023
Resolutions
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Notification of a person with significant control statement
dot icon21/09/2022
Cessation of Kevin John Kent as a person with significant control on 2022-08-10
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon02/02/2022
Appointment of Mr Trevor Dean as a director on 2021-08-08
dot icon02/02/2022
Termination of appointment of Paul Anthony Walsham as a director on 2021-10-04
dot icon06/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/05/2021
Appointment of Mr Martin Brian Cadman as a director on 2021-03-22
dot icon21/05/2021
Appointment of Mrs Sally-Anne Purvis as a director on 2021-03-22
dot icon29/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Termination of appointment of Patricia Stanley as a director on 2020-05-26
dot icon26/05/2020
Termination of appointment of Digby Long as a director on 2020-05-26
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon09/07/2019
Termination of appointment of Bernard Prescott as a director on 2019-05-16
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/01/2019
Appointment of Mr Alan Peter Benton as a director on 2018-07-28
dot icon29/01/2019
Appointment of Mr Paul Anthony Walsham as a director on 2018-07-28
dot icon29/01/2019
Termination of appointment of Dennis Eric Harris as a director on 2018-07-28
dot icon17/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon22/05/2018
Appointment of Mrs Sally Parfey as a director on 2017-06-01
dot icon22/05/2018
Appointment of Mr Digby Long as a director on 2017-06-01
dot icon22/05/2018
Termination of appointment of Roger Abraham as a director on 2017-05-31
dot icon22/05/2018
Termination of appointment of Roger Abraham as a director on 2017-05-31
dot icon21/05/2018
Termination of appointment of Catherine Henderson Fraser as a director on 2017-05-31
dot icon18/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-25 no member list
dot icon06/06/2016
Appointment of Mrs Patricia Stanley as a director on 2015-07-16
dot icon31/05/2016
Appointment of Mr Alan Clarke as a director on 2015-07-17
dot icon31/05/2016
Appointment of Mr Michael Edward Douglas as a director on 2013-07-17
dot icon27/05/2016
Appointment of Mr Bernard Prescott as a director on 2011-06-01
dot icon26/05/2016
Appointment of Mr Dennis Eric Harris as a director on 2015-07-17
dot icon26/05/2016
Termination of appointment of David John Bricknell as a director on 2015-07-17
dot icon16/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-25 no member list
dot icon28/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-25 no member list
dot icon11/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-25 no member list
dot icon04/06/2013
Termination of appointment of Diane Griggs as a director
dot icon04/06/2013
Termination of appointment of Marianna Williams as a secretary
dot icon26/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-25 no member list
dot icon06/06/2012
Appointment of Mr Roger Abraham as a director
dot icon16/05/2012
Appointment of Dr David John Bricknell as a director
dot icon16/05/2012
Appointment of Mrs Catherine Henderson Fraser as a director
dot icon16/05/2012
Termination of appointment of Geoffrey Stokes as a director
dot icon16/05/2012
Termination of appointment of John Pearce as a director
dot icon06/05/2012
Appointment of Ms Marianna Izia Makiko Jade Williams as a secretary
dot icon06/05/2012
Termination of appointment of Andrew Nightingale as a director
dot icon06/05/2012
Termination of appointment of Valerie How as a director
dot icon06/05/2012
Termination of appointment of Brian Kent as a director
dot icon06/05/2012
Termination of appointment of Janet Douglas as a director
dot icon21/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon28/05/2011
Annual return made up to 2011-05-25 no member list
dot icon28/05/2011
Termination of appointment of Michael Langley as a director
dot icon25/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon16/08/2010
Director's details changed for Mr Michael William Langley on 2010-08-13
dot icon15/08/2010
Director's details changed for Brian John Neville Kent on 2010-08-13
dot icon06/06/2010
Annual return made up to 2010-05-25 no member list
dot icon06/06/2010
Director's details changed for Kevin John Kent on 2009-10-01
dot icon06/06/2010
Director's details changed for John Edward Pearce on 2009-10-01
dot icon06/06/2010
Director's details changed for Mr Andrew Alec Nightingale on 2009-10-01
dot icon06/06/2010
Termination of appointment of Alan King as a director
dot icon06/06/2010
Director's details changed for Michael William Langley on 2009-10-01
dot icon06/06/2010
Director's details changed for Valerie Ann How on 2009-10-01
dot icon06/06/2010
Director's details changed for Brian John Neville Kent on 2009-10-01
dot icon06/06/2010
Director's details changed for Mrs Diane Griggs on 2009-10-01
dot icon06/06/2010
Termination of appointment of Hugh Wilmot as a secretary
dot icon06/06/2010
Termination of appointment of Joy Evans as a director
dot icon06/06/2010
Director's details changed for Mrs Janet Evelyn Douglas on 2009-10-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon06/06/2009
Annual return made up to 25/05/09
dot icon24/02/2009
Director appointed mr geoffrey atkinson stokes
dot icon24/02/2009
Director appointed mrs janet evelyn douglas
dot icon24/02/2009
Director appointed mrs diane griggs
dot icon24/02/2009
Director appointed mr andrew alec nightingale
dot icon24/02/2009
Appointment terminated director john firby
dot icon24/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon15/09/2008
Annual return made up to 25/05/08
dot icon01/09/2008
Appointment terminated director colin morton
dot icon01/09/2008
Appointment terminated director george brennan
dot icon01/09/2008
Appointment terminated director john locking
dot icon21/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon14/06/2007
Annual return made up to 25/05/07
dot icon17/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/06/2006
Annual return made up to 25/05/06
dot icon07/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon10/08/2005
Annual return made up to 25/05/05
dot icon07/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon02/06/2004
Annual return made up to 25/05/04
dot icon29/04/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon10/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon23/09/2003
New secretary appointed
dot icon14/06/2003
Annual return made up to 03/06/03
dot icon13/03/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon21/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon12/07/2002
Annual return made up to 03/06/02
dot icon12/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon12/07/2001
Annual return made up to 03/06/01
dot icon20/01/2001
New director appointed
dot icon15/12/2000
New director appointed
dot icon13/10/2000
Full accounts made up to 2000-05-31
dot icon14/08/2000
Auditor's resignation
dot icon28/06/2000
Annual return made up to 03/06/00
dot icon28/06/2000
New director appointed
dot icon19/11/1999
Full accounts made up to 1999-05-31
dot icon21/07/1999
New director appointed
dot icon06/07/1999
Annual return made up to 03/06/99
dot icon02/11/1998
Full accounts made up to 1998-05-31
dot icon20/07/1998
Annual return made up to 03/06/98
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon13/06/1997
Annual return made up to 03/06/97
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon23/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
Resolutions
dot icon19/09/1996
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon10/06/1996
Registered office changed on 10/06/96 from: 31 corsham street london N1 6DR
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Secretary resigned
dot icon03/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-13.00 % *

* during past year

Cash in Bank

£243,502.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
457.81K
-
0.00
246.17K
-
2022
6
504.78K
-
0.00
279.88K
-
2023
6
461.02K
-
0.00
243.50K
-
2023
6
461.02K
-
0.00
243.50K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

461.02K £Descended-8.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.50K £Descended-13.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
How, Valerie Ann
Director
05/09/1999 - 12/02/2012
1
Clarke, Alan
Director
17/07/2015 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
02/06/1996 - 02/06/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
02/06/1996 - 02/06/1996
6842
Mr Kevin John Kent
Director
03/06/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED

CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED is an(a) Active company incorporated on 03/06/1996 with the registered office located at Cambridge Chesterton Indoor Bowls Club, Logans Way, Cambridge CB4 1BL. There are currently 11 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED?

toggle

CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED is currently Active. It was registered on 03/06/1996 .

Where is CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED located?

toggle

CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED is registered at Cambridge Chesterton Indoor Bowls Club, Logans Way, Cambridge CB4 1BL.

What does CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED do?

toggle

CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED have?

toggle

CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED had 6 employees in 2023.

What is the latest filing for CAMBRIDGE CHESTERTON INDOOR BOWLING CLUB LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-05-31.