DENTON ISLAND INDOOR BOWLS CLUB LTD.

Register to unlock more data on OkredoRegister

DENTON ISLAND INDOOR BOWLS CLUB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090378

Incorporation date

11/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Denton Island Indoor Bowls Club Denton Island, Newhaven, East Sussex BN9 9BACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1995)
dot icon24/03/2026
Micro company accounts made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon28/05/2025
Appointment of Mr Peter Robert Meale as a director on 2025-03-22
dot icon03/09/2024
Termination of appointment of Christopher Carter as a director on 2024-08-29
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Appointment of Mr Christopher Carter as a director on 2022-12-01
dot icon07/09/2023
Appointment of Mrs Pauline Greenyer as a director on 2023-06-01
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon05/07/2023
Termination of appointment of Jean Dickson as a director on 2023-03-31
dot icon12/04/2023
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon17/01/2023
Micro company accounts made up to 2022-05-31
dot icon01/09/2022
Termination of appointment of Raymond Boakes as a director on 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon09/07/2022
Termination of appointment of Ann Margaret White as a director on 2022-02-12
dot icon09/07/2022
Appointment of Mrs Anne Duffy as a director on 2021-11-01
dot icon24/02/2022
Registered office address changed from Denton Island Newhaven East Sussex BN9 9BA to Denton Island Indoor Bowls Club Denton Island Newhaven East Sussex BN9 9BA on 2022-02-24
dot icon24/02/2022
Director's details changed for Mrs Ann Margaret White on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Raymond Boakes on 2022-02-24
dot icon21/01/2022
Micro company accounts made up to 2021-05-31
dot icon07/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon19/07/2021
Appointment of Mr Nigel Robert Bridle as a director on 2020-03-03
dot icon14/07/2021
Termination of appointment of Kim Ransley as a director on 2019-09-01
dot icon31/03/2021
Micro company accounts made up to 2020-05-31
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/01/2020
Appointment of Mrs Christine Page as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of Jenny Watson as a director on 2020-01-02
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon16/01/2019
Appointment of Mrs Ann Margaret White as a director on 2019-01-01
dot icon29/11/2018
Appointment of Mr Raymond Boakes as a director on 2018-11-28
dot icon06/11/2018
Termination of appointment of Elizabeth Anne Toop as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Elizabeth Anne Toop as a secretary on 2018-11-06
dot icon02/11/2018
Appointment of Mrs Jean Dickson as a director on 2018-10-20
dot icon02/11/2018
Termination of appointment of Kathleen Flood as a director on 2018-10-25
dot icon02/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/09/2018
Notification of a person with significant control statement
dot icon08/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon18/04/2018
Termination of appointment of Paul Richard Terry as a director on 2018-04-16
dot icon18/04/2018
Withdrawal of a person with significant control statement on 2018-04-18
dot icon10/01/2018
Director's details changed for Mrs Kathy Flood on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Kathy Flood as a director on 2017-12-21
dot icon03/01/2018
Appointment of Mrs Jenny Watson as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Eric Leonard Woodrup as a director on 2017-12-12
dot icon13/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/11/2017
Termination of appointment of Neil Fordham as a director on 2017-11-20
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon20/02/2017
Termination of appointment of Terry Peacher as a director on 2017-02-13
dot icon20/02/2017
Appointment of Mr Paul Richard Terry as a director on 2017-02-07
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon09/09/2016
Termination of appointment of William Frederick Pierce as a director on 2016-04-30
dot icon09/09/2016
Termination of appointment of John William Duncombe as a director on 2016-04-30
dot icon22/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/03/2016
Appointment of Mr Terry Peacher as a director on 2016-03-14
dot icon16/03/2016
Appointment of Mr Neil Fordham as a director on 2016-03-07
dot icon01/02/2016
Termination of appointment of Sam Higgins as a director on 2016-01-31
dot icon27/01/2016
Previous accounting period extended from 2015-04-30 to 2015-05-31
dot icon13/10/2015
Appointment of Mr Sam Higgins as a director on 2015-10-01
dot icon21/09/2015
Annual return made up to 2015-08-30 no member list
dot icon08/07/2015
Termination of appointment of Jon Henry Dobson as a director on 2015-06-24
dot icon30/05/2015
Termination of appointment of Ronald Robert Hemmings as a director on 2015-04-30
dot icon18/05/2015
Annual return made up to 2013-08-11 no member list
dot icon16/05/2015
Termination of appointment of Susan Elizabeth Mitchell as a director on 2015-04-30
dot icon16/05/2015
Termination of appointment of Ronald Robert Hemmings as a director on 2015-04-30
dot icon16/05/2015
Termination of appointment of Ronald Edward Corrigall as a director on 2015-05-01
dot icon12/05/2015
Appointment of William Frederick Pierce as a director on 2015-04-30
dot icon12/05/2015
Appointment of Ronald Edward Corrigall as a director on 2015-04-30
dot icon12/05/2015
Appointment of Jon Henry Dobson as a director on 2015-04-30
dot icon12/05/2015
Appointment of Elizabeth Anne Toop as a director on 2015-04-30
dot icon12/05/2015
Appointment of Kim Ransley as a director on 2015-04-30
dot icon12/05/2015
Appointment of Eric Leonard Woodrup as a director on 2015-04-30
dot icon12/05/2015
Appointment of John William Duncombe as a director on 2015-04-30
dot icon12/05/2015
Appointment of Elizabeth Anne Toop as a secretary on 2015-04-30
dot icon11/05/2015
Termination of appointment of Susan Elizabeth Mitchell as a secretary on 2015-04-30
dot icon08/05/2015
Termination of appointment of Michael Samuel Goldstone as a director on 2015-04-30
dot icon08/05/2015
Termination of appointment of Frank Albert Saker as a director on 2015-04-30
dot icon28/04/2015
Termination of appointment of David William Arthur Ealey as a director on 2015-04-15
dot icon12/03/2015
Appointment of David William Arthur Ealey as a director on 2015-01-24
dot icon14/02/2015
Satisfaction of charge 1 in full
dot icon14/02/2015
Satisfaction of charge 2 in full
dot icon06/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon16/12/2014
Termination of appointment of Geoffrey Charles Higginson as a director on 2014-11-25
dot icon18/11/2014
Termination of appointment of Christine Emsley as a director on 2014-10-07
dot icon22/10/2014
Satisfaction of charge 3 in full
dot icon24/09/2014
Annual return made up to 2014-08-30
dot icon25/06/2014
Appointment of Geoffrey Charles Higginson as a director
dot icon02/05/2014
Termination of appointment of Eileen Farber as a director
dot icon29/01/2014
Appointment of Christine Emsley as a director on 2014-01-14
dot icon10/01/2014
Termination of appointment of Robert Geering as a director
dot icon04/12/2013
Termination of appointment of Lawrence Trill as a director
dot icon13/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon14/10/2013
Previous accounting period shortened from 2013-05-31 to 2013-04-30
dot icon03/09/2013
Annual return made up to 2013-08-30
dot icon10/05/2013
Termination of appointment of Pamela Quill as a director
dot icon10/05/2013
Termination of appointment of Robert Donald as a director
dot icon17/04/2013
Termination of appointment of Brian Bodsworth as a director
dot icon17/04/2013
Termination of appointment of Kathleen Strong as a director
dot icon13/02/2013
Appointment of Lawrence Alfred Stephen Trill as a director
dot icon13/02/2013
Appointment of Michael Samuel Goldstone as a director
dot icon13/02/2013
Appointment of Brian William Bodsworth as a director
dot icon24/01/2013
Appointment of Mr Ronald Robert Hemmings as a director
dot icon23/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon15/08/2012
Annual return made up to 2012-08-11 no member list
dot icon09/07/2012
Termination of appointment of Josephine Baker as a director
dot icon13/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/08/2011
Annual return made up to 2011-08-11 no member list
dot icon09/05/2011
Appointment of Robert Henry Donald as a director
dot icon22/03/2011
Appointment of Josephine Ann Baker as a director
dot icon16/02/2011
Termination of appointment of Malcolm Robertson as a director
dot icon20/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon19/08/2010
Annual return made up to 2010-08-11 no member list
dot icon18/08/2010
Director's details changed for Pamela Rosemary Hamilton Quill on 2010-08-11
dot icon18/08/2010
Director's details changed for Malcolm Ellis Robertson on 2010-08-11
dot icon18/08/2010
Director's details changed for Kathleen Jean Strong on 2010-08-11
dot icon18/08/2010
Director's details changed for Robert John Geering on 2010-08-11
dot icon18/08/2010
Director's details changed for Susan Elizabeth Mitchell on 2010-08-11
dot icon14/04/2010
Appointment of Eileen Frances Nuala Farber as a director
dot icon09/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon14/09/2009
Annual return made up to 11/08/09
dot icon12/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon18/08/2008
Annual return made up to 11/08/08
dot icon19/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon20/08/2007
Annual return made up to 11/08/07
dot icon23/03/2007
New director appointed
dot icon15/12/2006
Full accounts made up to 2006-05-31
dot icon21/11/2006
Director resigned
dot icon16/08/2006
Annual return made up to 11/08/06
dot icon23/11/2005
Full accounts made up to 2005-05-31
dot icon24/08/2005
Annual return made up to 11/08/05
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon04/07/2005
Secretary resigned;director resigned
dot icon07/01/2005
Full accounts made up to 2004-05-31
dot icon16/08/2004
Annual return made up to 11/08/04
dot icon20/04/2004
Memorandum and Articles of Association
dot icon20/04/2004
Resolutions
dot icon17/02/2004
Director resigned
dot icon21/01/2004
New secretary appointed
dot icon08/01/2004
Full accounts made up to 2003-05-31
dot icon18/12/2003
Director resigned
dot icon27/08/2003
Annual return made up to 11/08/03
dot icon10/04/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon20/12/2002
Full accounts made up to 2002-05-31
dot icon11/12/2002
Director resigned
dot icon05/09/2002
New secretary appointed
dot icon13/08/2002
Annual return made up to 11/08/02
dot icon05/04/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon28/01/2002
Director resigned
dot icon14/12/2001
Full accounts made up to 2001-05-31
dot icon21/08/2001
Annual return made up to 11/08/01
dot icon06/04/2001
Director resigned
dot icon20/01/2001
Secretary resigned
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon06/11/2000
Full accounts made up to 2000-05-31
dot icon29/08/2000
Annual return made up to 11/08/00
dot icon20/06/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned;director resigned
dot icon09/11/1999
Full accounts made up to 1999-05-31
dot icon27/08/1999
Annual return made up to 11/08/99
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon13/11/1998
Full accounts made up to 1998-05-31
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Annual return made up to 11/08/98
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Full accounts made up to 1997-05-31
dot icon26/10/1997
Resolutions
dot icon01/10/1997
Annual return made up to 11/08/97
dot icon12/06/1997
Registered office changed on 12/06/97 from: 18 hyde gardens eastbourne east sussex BN21 4PT
dot icon06/06/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon20/03/1997
Accounts for a small company made up to 1996-05-31
dot icon17/03/1997
Director resigned
dot icon17/12/1996
Particulars of mortgage/charge
dot icon08/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon20/08/1996
Annual return made up to 11/08/96
dot icon23/04/1996
Accounting reference date notified as 31/05
dot icon11/08/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
575.32K
-
0.00
-
-
2022
4
623.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridle, Nigel Robert
Director
03/03/2020 - Present
1
Dickson, Jean
Director
20/10/2018 - 31/03/2023
-
Carter, Christopher
Director
01/12/2022 - 29/08/2024
-
Greenyer, Pauline
Director
01/06/2023 - Present
-
Meale, Peter Robert
Director
22/03/2025 - Present
-

Persons with Significant Control

2
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 DENTON ISLAND INDOOR BOWLS CLUB LTD.

DENTON ISLAND INDOOR BOWLS CLUB LTD. is an(a) Active company incorporated on 11/08/1995 with the registered office located at Denton Island Indoor Bowls Club Denton Island, Newhaven, East Sussex BN9 9BA. There are currently 5 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 DENTON ISLAND INDOOR BOWLS CLUB LTD.?

toggle

DENTON ISLAND INDOOR BOWLS CLUB LTD. is currently Active. It was registered on 11/08/1995 .

Where is DENTON ISLAND INDOOR BOWLS CLUB LTD. located?

toggle

DENTON ISLAND INDOOR BOWLS CLUB LTD. is registered at Denton Island Indoor Bowls Club Denton Island, Newhaven, East Sussex BN9 9BA.

What does DENTON ISLAND INDOOR BOWLS CLUB LTD. do?

toggle

DENTON ISLAND INDOOR BOWLS CLUB LTD. operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DENTON ISLAND INDOOR BOWLS CLUB LTD.?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-09-30.