DAVENTRY INDOOR BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

DAVENTRY INDOOR BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419085

Incorporation date

13/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daventry Indoor Bowling Club Limited, Browns Road, Daventry, Northamptonshire NN11 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon25/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon04/05/2025
Appointment of Mr Edwin Alan Hibberd as a director on 2025-04-27
dot icon04/05/2025
Termination of appointment of Stephen James Pymount as a director on 2025-04-27
dot icon10/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/11/2024
Appointment of Dr Stephen James Pymount as a director on 2024-11-15
dot icon12/11/2024
Termination of appointment of Trevor John Taylor as a director on 2024-11-01
dot icon15/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/09/2023
Appointment of Mrs Jacqueline Lancaster as a director on 2023-09-01
dot icon05/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon24/02/2023
Appointment of Mr Malcolm Foster as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr David Parr as a director on 2023-02-14
dot icon23/02/2023
Appointment of Mr Andrew Perrin as a director on 2023-02-20
dot icon15/01/2023
Termination of appointment of Edwin Alan Hibberd as a director on 2022-12-12
dot icon15/01/2023
Termination of appointment of Stuart Thomas as a director on 2022-12-10
dot icon21/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon26/04/2022
Appointment of Mr Edwin Alan Hibberd as a director on 2022-04-24
dot icon12/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon13/08/2021
Termination of appointment of Michael Harry Taylor as a director on 2020-02-27
dot icon09/05/2021
Termination of appointment of Janet Patricia Matthews as a director on 2021-04-11
dot icon06/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
-
dot icon01/03/2021
Termination of appointment of John Dunkley as a director on 2020-02-27
dot icon01/03/2021
Rectified The TM01 was removed from the public record on 02/08/2021 because it was invalid or ineffective.
dot icon30/10/2020
Appointment of Mr Stuart Thomas as a director on 2020-10-26
dot icon29/10/2020
Appointment of Mrs Margaret Daynes as a director on 2020-10-26
dot icon29/10/2020
Appointment of Mr Trevor John Taylor as a director on 2020-10-26
dot icon29/10/2020
Appointment of Ms Janet Patricia Matthews as a director on 2020-10-26
dot icon15/10/2020
Termination of appointment of Suzanne Jean Betty Pernyes as a director on 2020-10-15
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/04/2020
Appointment of Mrs Suzanne Jean Betty Pernyes as a director on 2020-02-27
dot icon07/04/2020
Termination of appointment of John James Sach as a director on 2020-02-27
dot icon20/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon19/08/2019
Termination of appointment of Edwin Alan Hibberd as a director on 2019-08-07
dot icon25/03/2019
Termination of appointment of Richard Needham as a director on 2019-03-19
dot icon20/11/2018
Termination of appointment of Ronald Fox as a director on 2018-11-20
dot icon20/11/2018
Termination of appointment of Margaret Daynes as a director on 2018-11-20
dot icon18/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon12/06/2018
Appointment of Mr Ronald Fox as a director on 2018-04-29
dot icon03/05/2018
Termination of appointment of Suzanne Jean Betty Pernyes as a director on 2018-04-29
dot icon03/05/2018
Appointment of Mr Richard Needham as a director on 2018-04-29
dot icon03/05/2018
Appointment of Mr Edwin Alan Hibberd as a director on 2018-04-29
dot icon03/05/2018
Director's details changed for Mrs Margaret Daynes on 2018-04-29
dot icon03/05/2018
Appointment of Mr John Dunkley as a director on 2018-04-29
dot icon26/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Termination of appointment of Trevor John Taylor as a director on 2016-10-31
dot icon29/09/2016
Total exemption full accounts made up to 2016-02-29
dot icon24/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon24/08/2016
Termination of appointment of Edwin Alan Hibberd as a director on 2016-04-24
dot icon24/08/2016
Termination of appointment of Geoffrey Robert Allen as a director on 2016-07-28
dot icon14/04/2016
Registered office address changed from Staverton Sports Park Browns Road Daventry Northamptonshire NN11 4NS to Daventry Indoor Bowling Club Limited Browns Road Daventry Northamptonshire NN11 4NS on 2016-04-14
dot icon08/09/2015
Annual return made up to 2015-08-12 no member list
dot icon15/05/2015
Director's details changed for Mrs Suzanne Jean Betty Pernyes on 2015-04-26
dot icon15/05/2015
Appointment of Mr Edwin Alan Hibberd as a director on 2015-05-13
dot icon15/05/2015
Appointment of Mrs Margaret Daynes as a director on 2015-04-26
dot icon15/05/2015
Appointment of Mr Trevor John Taylor as a director on 2015-04-26
dot icon15/05/2015
Appointment of Mr Geoffrey Robert Allen as a director on 2015-04-26
dot icon15/05/2015
Termination of appointment of Brian Morgan Scott as a director on 2015-04-26
dot icon15/05/2015
Termination of appointment of Norman Langdon as a director on 2015-04-26
dot icon15/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon14/12/2014
Appointment of Mr Michael Taylor as a director on 2014-09-24
dot icon28/11/2014
Appointment of Mr Norman Langdon as a director on 2014-10-28
dot icon27/11/2014
Termination of appointment of Michael Robins as a director on 2014-10-28
dot icon26/10/2014
Annual return made up to 2014-08-12 no member list
dot icon07/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon15/04/2014
Satisfaction of charge 1 in full
dot icon15/04/2014
Satisfaction of charge 2 in full
dot icon02/12/2013
Termination of appointment of Margaret Daynes as a director
dot icon04/09/2013
Appointment of Mrs Suzanne Jean Betty Pernyes as a secretary
dot icon04/09/2013
Termination of appointment of Norman Scrimshaw as a director
dot icon04/09/2013
Termination of appointment of Norman Scrimshaw as a secretary
dot icon31/08/2013
Annual return made up to 2013-08-12 no member list
dot icon01/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon14/06/2013
Appointment of Mr Norman Cook Scrimshaw as a director
dot icon10/06/2013
Appointment of Mrs Margaret Daynes as a director
dot icon10/04/2013
Termination of appointment of Barry Bailey as a director
dot icon09/04/2013
Termination of appointment of Norman Scrimshaw as a director
dot icon09/04/2013
Termination of appointment of David Spree as a director
dot icon09/04/2013
Termination of appointment of Mark Courtney as a director
dot icon09/04/2013
Termination of appointment of Peter Davis as a director
dot icon09/04/2013
Termination of appointment of Barry Bailey as a director
dot icon24/12/2012
Appointment of Mr Peter Alwyn Davis as a director
dot icon12/12/2012
Appointment of Mr David Spree as a director
dot icon12/12/2012
Appointment of Mr Mark Andrew Courtney as a director
dot icon11/12/2012
Termination of appointment of Anthony Dicks as a director
dot icon11/12/2012
Termination of appointment of Geoffrey Allen as a director
dot icon15/08/2012
Annual return made up to 2012-08-12 no member list
dot icon15/08/2012
Termination of appointment of Geoffrey Smith as a director
dot icon22/06/2012
Appointment of Mr Brian Morgan Scott as a director
dot icon12/06/2012
Appointment of Mr Michael Robins as a director
dot icon12/06/2012
Appointment of Mr Anthony Dicks as a director
dot icon12/06/2012
Appointment of Mr Barry Bailey as a director
dot icon12/06/2012
Termination of appointment of Susan Yates as a director
dot icon12/06/2012
Termination of appointment of Anthony Yates as a director
dot icon12/06/2012
Termination of appointment of Peter Oliver as a director
dot icon14/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon04/09/2011
Annual return made up to 2011-08-12 no member list
dot icon04/09/2011
Director's details changed for Mr Norman Cook Scrimshaw on 2011-09-04
dot icon04/09/2011
Secretary's details changed for Mr Norman Cook Scrimshaw on 2011-09-04
dot icon12/05/2011
Appointment of Mr John James Sach as a director
dot icon11/05/2011
Termination of appointment of Eric Wareing as a director
dot icon11/05/2011
Termination of appointment of Roy Aberdein as a director
dot icon03/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/08/2010
Annual return made up to 2010-08-12 no member list
dot icon13/08/2010
Director's details changed for Susan Joan Yates on 2010-08-12
dot icon13/08/2010
Director's details changed for Eric James Wareing on 2010-08-12
dot icon13/08/2010
Director's details changed for Mr Geoffrey Martin Smith on 2010-08-12
dot icon13/08/2010
Director's details changed for Anthony John Yates on 2010-08-12
dot icon13/08/2010
Director's details changed for Suzanne Jean Betty Pernyes on 2010-08-12
dot icon13/08/2010
Director's details changed for Mr Norman Cook Scrimshaw on 2010-08-12
dot icon13/08/2010
Director's details changed for Roy Young Aberdein on 2010-08-12
dot icon13/08/2010
Director's details changed for Peter Oliver on 2010-08-12
dot icon13/08/2010
Secretary's details changed for Norman Cook Scrimshaw on 2010-08-12
dot icon13/08/2010
Director's details changed for Geoffrey Robert Allen on 2010-08-12
dot icon12/05/2010
Appointment of Mr Geoffrey Martin Smith as a director
dot icon11/05/2010
Termination of appointment of Michael Harris as a director
dot icon04/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/08/2009
Annual return made up to 12/08/09
dot icon20/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon07/01/2009
Director appointed peter oliver
dot icon07/01/2009
Director appointed suzanne jean betty pernyes
dot icon07/01/2009
Director appointed michael douglas harris
dot icon07/01/2009
Appointment terminated director david symonds
dot icon28/08/2008
Annual return made up to 13/08/08
dot icon19/06/2008
Appointment terminated director stephen price
dot icon09/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon18/03/2008
Curr sho from 31/03/2008 to 28/02/2008
dot icon28/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon09/09/2007
Annual return made up to 13/08/07
dot icon11/09/2006
Annual return made up to 13/08/06
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
New secretary appointed
dot icon14/06/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Secretary resigned;director resigned
dot icon01/12/2005
New director appointed
dot icon05/10/2005
Annual return made up to 13/08/05
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned;director resigned
dot icon03/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Resolutions
dot icon14/09/2004
New director appointed
dot icon25/08/2004
Annual return made up to 13/08/04
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon20/11/2003
Director resigned
dot icon16/09/2003
Annual return made up to 13/08/03
dot icon27/07/2003
New director appointed
dot icon19/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
Director resigned
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Annual return made up to 13/08/02
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon17/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Director resigned
dot icon29/08/2001
Annual return made up to 13/08/01
dot icon29/08/2001
New director appointed
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon13/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon31/08/2000
Annual return made up to 13/08/00
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Annual return made up to 13/08/99
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Director resigned
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon14/11/1998
Particulars of mortgage/charge
dot icon16/09/1998
Registered office changed on 16/09/98 from: barratt house 668 hitchin road luton LU2 7XH
dot icon03/09/1998
Annual return made up to 13/08/98
dot icon12/06/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon23/02/1998
Memorandum and Articles of Association
dot icon23/02/1998
Resolutions
dot icon13/08/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+11.90 % *

* during past year

Cash in Bank

£141,179.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
709.78K
-
0.00
152.27K
-
2023
-
691.12K
-
0.00
126.17K
-
2024
-
684.29K
-
0.00
141.18K
-
2024
-
684.29K
-
0.00
141.18K
-

Employees

2024

Employees

-

Net Assets(GBP)

684.29K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.18K £Ascended11.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolm Foster
Director
20/02/2023 - Present
3
Hibberd, Edwin Alan
Director
23/04/2022 - 11/12/2022
-
Hibberd, Edwin Alan
Director
27/04/2025 - Present
-
Thomas, Stuart
Director
25/10/2020 - 09/12/2022
-
Parr, David
Director
14/02/2023 - 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

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 DAVENTRY INDOOR BOWLING CLUB LIMITED

DAVENTRY INDOOR BOWLING CLUB LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at Daventry Indoor Bowling Club Limited, Browns Road, Daventry, Northamptonshire NN11 4NS. There are currently 7 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 DAVENTRY INDOOR BOWLING CLUB LIMITED?

toggle

DAVENTRY INDOOR BOWLING CLUB LIMITED is currently Active. It was registered on 13/08/1997 .

Where is DAVENTRY INDOOR BOWLING CLUB LIMITED located?

toggle

DAVENTRY INDOOR BOWLING CLUB LIMITED is registered at Daventry Indoor Bowling Club Limited, Browns Road, Daventry, Northamptonshire NN11 4NS.

What does DAVENTRY INDOOR BOWLING CLUB LIMITED do?

toggle

DAVENTRY INDOOR BOWLING CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DAVENTRY INDOOR BOWLING CLUB LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-12 with no updates.