CHAWTON PARK INDOOR BOWLS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHAWTON PARK INDOOR BOWLS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03094818

Incorporation date

23/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chawton Park Indoor Bowls Club, Chawton Park Road, Alton GU34 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1995)
dot icon19/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/01/2026
Termination of appointment of William John Mcewan as a director on 2026-01-07
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon22/05/2025
Appointment of Mr Keith Norman Arrowsmith Oliver as a director on 2025-05-15
dot icon16/04/2025
Appointment of Mr William John Mcewan as a director on 2025-03-27
dot icon16/04/2025
Appointment of Mr Derek Anthony Outlaw as a director on 2025-03-27
dot icon19/03/2025
Termination of appointment of Keith Wilkinson as a director on 2025-02-12
dot icon09/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/02/2024
Termination of appointment of Susan Ann Mccrossan as a director on 2024-01-17
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon17/03/2022
Termination of appointment of Rodney William Jordan as a director on 2022-03-09
dot icon07/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/01/2022
Appointment of Mr Brian Joseph Rogers as a director on 2022-01-13
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon10/05/2021
Registered office address changed from Chawton Park Indoors Bowl Club Chawton Park Road Alton GU34 1RG England to Chawton Park Indoor Bowls Club Chawton Park Road Alton GU34 1RF on 2021-05-10
dot icon18/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/12/2020
Termination of appointment of Peter Anthony Lewis as a director on 2020-10-22
dot icon30/12/2020
Appointment of Mrs Susan Ann Mccrossan as a director on 2020-10-22
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/08/2020
Registered office address changed from Indoor Bowls Club Chawton Park Road Alton Hampshire GU34 1RF to Chawton Park Indoors Bowl Club Chawton Park Road Alton GU34 1RG on 2020-08-24
dot icon11/05/2020
Appointment of Mr David Pennington as a secretary on 2020-04-10
dot icon11/05/2020
Termination of appointment of Margaret Elizabeth Leppard as a director on 2020-04-10
dot icon11/05/2020
Termination of appointment of Sarah Deborah Anne Hooper as a director on 2020-04-10
dot icon11/05/2020
Termination of appointment of Brian Beckett as a secretary on 2020-04-10
dot icon17/02/2020
Appointment of Ms Sandra Frances Crocker as a director on 2020-01-10
dot icon17/02/2020
Appointment of Mr Keith Wilkinson as a director on 2020-02-12
dot icon14/01/2020
Memorandum and Articles of Association
dot icon23/12/2019
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/09/2019
Termination of appointment of David Spencer Fox as a director on 2019-04-03
dot icon02/09/2019
Termination of appointment of John Allen Kellow as a director on 2019-04-03
dot icon03/01/2019
Satisfaction of charge 2 in full
dot icon14/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Appointment of Mrs Sarah Deborah Anne Hooper as a director on 2018-08-17
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon22/05/2018
Termination of appointment of Terrie George Knight as a director on 2018-04-08
dot icon21/05/2018
Appointment of Mr Brian Beckett as a secretary on 2018-05-02
dot icon08/05/2018
Appointment of Mr David Ian Pennington as a director on 2018-05-02
dot icon08/05/2018
Termination of appointment of Terrie George Knight as a secretary on 2018-04-08
dot icon08/05/2018
Termination of appointment of Anthony Michael Day as a director on 2017-12-22
dot icon04/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/11/2017
Termination of appointment of Gerald George Marlow as a director on 2017-10-16
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/05/2017
Appointment of Mr Gerald George Marlow as a director on 2017-04-05
dot icon17/05/2017
Termination of appointment of Gary Carver Johnson as a director on 2017-04-05
dot icon10/05/2017
Termination of appointment of Gary Carver Johnson as a secretary on 2017-04-05
dot icon10/05/2017
Appointment of Mr Terrie George Knight as a secretary on 2017-04-05
dot icon16/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon15/09/2016
Appointment of Mr Peter Anthony Lewis as a director on 2016-04-06
dot icon31/08/2016
Termination of appointment of Alastair Stewart Murdoch as a director on 2016-04-06
dot icon31/08/2016
Termination of appointment of Maureen Gillett as a director on 2015-10-01
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-23 no member list
dot icon16/09/2015
Appointment of Mr Anthony Michael Day as a director on 2015-09-01
dot icon16/09/2015
Appointment of Mr John Allen Kellow as a director on 2015-04-01
dot icon16/09/2015
Termination of appointment of Lionel Richard Goodeve as a director on 2015-08-05
dot icon16/09/2015
Termination of appointment of John Victor Birch as a director on 2015-04-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Appointment of Mr Lionel Richard Goodeve as a director on 2013-04-03
dot icon08/09/2014
Annual return made up to 2014-08-23 no member list
dot icon08/09/2014
Appointment of Mr Rodney William Jordan as a director on 2014-04-23
dot icon08/09/2014
Termination of appointment of Peter David Slingo as a director on 2014-04-02
dot icon08/09/2014
Appointment of Mrs Maureen Gillett as a director on 2014-04-02
dot icon08/09/2014
Termination of appointment of Peter Anthony Lewis as a director on 2013-11-20
dot icon22/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/01/2014
Memorandum and Articles of Association
dot icon21/09/2013
Annual return made up to 2013-08-23 no member list
dot icon04/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/04/2013
Termination of appointment of Lionel Goodeve as a director
dot icon19/09/2012
Director's details changed for Mr Peter David Slingo on 2012-08-17
dot icon19/09/2012
Annual return made up to 2012-08-23 no member list
dot icon19/09/2012
Director's details changed for Mr John Victor Birch on 2012-08-23
dot icon18/09/2012
Appointment of Mr David Spencer Fox as a director
dot icon18/09/2012
Termination of appointment of Brian Stubbington as a director
dot icon18/09/2012
Director's details changed for Mr Alastair Stewart Murdoch on 2012-08-23
dot icon18/09/2012
Director's details changed for Mr Peter Lewis on 2012-08-23
dot icon18/09/2012
Director's details changed for Mrs Margaret Elizabeth Leppard on 2012-08-23
dot icon18/09/2012
Director's details changed for Mr Terrie George Knight on 2012-08-23
dot icon18/09/2012
Director's details changed for Gary Carver Johnson on 2012-08-23
dot icon18/09/2012
Director's details changed for Lionel Richard Goodeve on 2012-08-23
dot icon18/09/2012
Secretary's details changed for Mr Gary Carver Johnson on 2012-08-23
dot icon18/09/2012
Registered office address changed from Chawton Park Road Alton Hampshire GU34 1RG on 2012-09-18
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/04/2012
Appointment of Mr Peter David Slingo as a director
dot icon18/04/2012
Appointment of Mr John Victor Birch as a director
dot icon17/02/2012
Termination of appointment of Paul Clarke as a director
dot icon21/11/2011
Appointment of Mr Gary Carver Johnson as a secretary
dot icon21/11/2011
Director's details changed for Mr Alastair Stewart Murdoch on 2011-11-18
dot icon14/11/2011
Appointment of Mr Alastair Stewart Murdoch as a director
dot icon06/11/2011
Termination of appointment of Joyce Thorne as a director
dot icon04/10/2011
Annual return made up to 2011-08-23 no member list
dot icon08/08/2011
Termination of appointment of Jonathan Hutchinson as a secretary
dot icon08/08/2011
Appointment of Mr Brian Stubbington as a director
dot icon08/08/2011
Appointment of Mr Peter Lewis as a director
dot icon08/08/2011
Appointment of Mr Paul Clarke as a director
dot icon08/08/2011
Termination of appointment of Jonathan Hutchinson as a director
dot icon08/08/2011
Termination of appointment of Brian Craighill as a director
dot icon08/08/2011
Termination of appointment of David Corbould as a director
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-23 no member list
dot icon06/09/2010
Director's details changed for Joyce Thorne on 2010-08-23
dot icon06/09/2010
Director's details changed for Jonathan Robert Hutchinson on 2010-08-23
dot icon06/09/2010
Director's details changed for Mr Brian Craighill on 2010-08-23
dot icon06/09/2010
Director's details changed for Mr Terrie George Knight on 2010-08-23
dot icon06/09/2010
Director's details changed for Mrs Margaret Elizabeth Leppard on 2010-08-23
dot icon06/09/2010
Director's details changed for Gary Carver Johnson on 2010-08-23
dot icon06/09/2010
Director's details changed for Lionel Richard Goodeve on 2010-08-23
dot icon06/09/2010
Director's details changed for Mr David Frederick Corbould on 2010-08-23
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/01/2010
Memorandum and Articles of Association
dot icon19/10/2009
Annual return made up to 2009-08-23 no member list
dot icon09/06/2009
Memorandum and Articles of Association
dot icon09/06/2009
Resolutions
dot icon16/05/2009
Miscellaneous
dot icon08/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2009
Director appointed mr brian craighill
dot icon24/10/2008
Annual return made up to 23/08/08
dot icon24/10/2008
Director appointed mrs margaret elizabeth leppard
dot icon24/10/2008
Director appointed mr david frederick corbould
dot icon24/10/2008
Appointment terminated director john aris
dot icon24/10/2008
Appointment terminated director kenneth cole
dot icon24/10/2008
Appointment terminated director roy chapman
dot icon15/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/11/2007
Annual return made up to 23/08/07
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Annual return made up to 23/08/06
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon23/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/01/2006
New director appointed
dot icon23/08/2005
Annual return made up to 23/08/05
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: anstey park house anstey road alton hampshire GU34 2RL
dot icon09/02/2005
Annual return made up to 23/08/04
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Secretary resigned
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New secretary appointed
dot icon12/12/2003
Annual return made up to 23/08/03
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon16/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/01/2003
Annual return made up to 23/08/02
dot icon27/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/10/2001
Annual return made up to 23/08/01
dot icon20/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon06/10/2000
Annual return made up to 23/08/00
dot icon12/05/2000
Full accounts made up to 1999-08-31
dot icon11/10/1999
Annual return made up to 23/08/99
dot icon16/08/1999
Full accounts made up to 1998-08-31
dot icon19/10/1998
Annual return made up to 23/08/98
dot icon11/03/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon18/02/1998
Accounts for a small company made up to 1997-04-30
dot icon21/08/1997
Annual return made up to 23/08/97
dot icon27/04/1997
Full accounts made up to 1996-04-30
dot icon16/10/1996
Annual return made up to 23/08/96
dot icon16/10/1996
New director appointed
dot icon15/05/1996
Accounting reference date notified as 30/04
dot icon18/03/1996
Particulars of mortgage/charge
dot icon03/11/1995
Memorandum and Articles of Association
dot icon03/11/1995
Resolutions
dot icon23/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+12.49 % *

* during past year

Cash in Bank

£148,948.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
187.00K
-
0.00
132.41K
-
2022
1
189.74K
-
0.00
148.95K
-
2022
1
189.74K
-
0.00
148.95K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

189.74K £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.95K £Ascended12.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennington, David Ian
Director
02/05/2018 - Present
37
Clarke, Paul Denton
Director
22/03/2011 - 18/01/2012
4
Mcewan, William John
Director
27/03/2025 - 07/01/2026
2
Johnson, Gary Carver
Director
28/04/2007 - 04/04/2017
1
Woodage, David Arthur
Director
15/09/2004 - 16/02/2005
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAWTON PARK INDOOR BOWLS CLUB LIMITED

CHAWTON PARK INDOOR BOWLS CLUB LIMITED is an(a) Active company incorporated on 23/08/1995 with the registered office located at Chawton Park Indoor Bowls Club, Chawton Park Road, Alton GU34 1RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAWTON PARK INDOOR BOWLS CLUB LIMITED?

toggle

CHAWTON PARK INDOOR BOWLS CLUB LIMITED is currently Active. It was registered on 23/08/1995 .

Where is CHAWTON PARK INDOOR BOWLS CLUB LIMITED located?

toggle

CHAWTON PARK INDOOR BOWLS CLUB LIMITED is registered at Chawton Park Indoor Bowls Club, Chawton Park Road, Alton GU34 1RF.

What does CHAWTON PARK INDOOR BOWLS CLUB LIMITED do?

toggle

CHAWTON PARK INDOOR BOWLS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CHAWTON PARK INDOOR BOWLS CLUB LIMITED have?

toggle

CHAWTON PARK INDOOR BOWLS CLUB LIMITED had 1 employees in 2022.

What is the latest filing for CHAWTON PARK INDOOR BOWLS CLUB LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-08-31.