CHELLASTON BOWLS CLUB (2010)

Register to unlock more data on OkredoRegister

CHELLASTON BOWLS CLUB (2010)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07175269

Incorporation date

02/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 West Avenue South, Chellaston, Derby DE73 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon04/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon28/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/02/2023
Registered office address changed from 69 Sinfin Moor Lane Chellaston Derby Derbyshire DE73 5SP to 53 West Avenue South Chellaston Derby DE73 5SH on 2023-02-16
dot icon12/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/11/2022
Termination of appointment of Michael Brown as a director on 2022-10-28
dot icon24/11/2022
Termination of appointment of Gerry Longworth as a director on 2022-10-28
dot icon24/11/2022
Termination of appointment of Graham Bruce Rose as a director on 2022-10-28
dot icon24/11/2022
Appointment of Mr Michael Hedley Gaunt as a director on 2022-10-28
dot icon24/11/2022
Appointment of Mr Ralph John Stevenson as a director on 2022-10-28
dot icon24/11/2022
Appointment of Mrs Mary Ann Shilton as a director on 2022-10-28
dot icon31/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon16/01/2017
Appointment of Mr Alan Kalis as a director on 2016-10-22
dot icon16/01/2017
Termination of appointment of John Mccormick as a director on 2016-10-22
dot icon11/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon04/03/2016
Annual return made up to 2016-03-02 no member list
dot icon18/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon05/03/2015
Annual return made up to 2015-03-02 no member list
dot icon12/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon04/03/2014
Annual return made up to 2014-03-02 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon04/03/2013
Annual return made up to 2013-03-02 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon13/11/2012
Termination of appointment of Joan Orrell as a director
dot icon12/11/2012
Appointment of James Alan Wright as a secretary
dot icon09/11/2012
Termination of appointment of Joan Orrell as a secretary
dot icon09/11/2012
Appointment of Gerry Longworth as a director
dot icon09/11/2012
Registered office address changed from 7 Manor Road Chellaston Derby Derbyshire DE73 6RB on 2012-11-09
dot icon04/03/2012
Annual return made up to 2012-03-02 no member list
dot icon25/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon01/11/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon15/03/2011
Annual return made up to 2011-03-02 no member list
dot icon04/11/2010
Appointment of Mr Graham Bruce Rose as a director
dot icon08/06/2010
Termination of appointment of Russell Mosley as a director
dot icon02/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/03/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Graham Bruce
Director
22/10/2010 - 28/10/2022
1
Wright, James Alan
Director
02/03/2010 - Present
1
Brown, Michael
Director
02/03/2010 - 28/10/2022
-
Longworth, Gerry
Director
26/10/2012 - 28/10/2022
-
Gaunt, Michael Hedley
Director
28/10/2022 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELLASTON BOWLS CLUB (2010)

CHELLASTON BOWLS CLUB (2010) is an(a) Active company incorporated on 02/03/2010 with the registered office located at 53 West Avenue South, Chellaston, Derby DE73 5SH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELLASTON BOWLS CLUB (2010)?

toggle

CHELLASTON BOWLS CLUB (2010) is currently Active. It was registered on 02/03/2010 .

Where is CHELLASTON BOWLS CLUB (2010) located?

toggle

CHELLASTON BOWLS CLUB (2010) is registered at 53 West Avenue South, Chellaston, Derby DE73 5SH.

What does CHELLASTON BOWLS CLUB (2010) do?

toggle

CHELLASTON BOWLS CLUB (2010) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHELLASTON BOWLS CLUB (2010)?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.