EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317369

Incorporation date

16/06/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex BN22 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/03/2025
Termination of appointment of Peter Ring as a director on 2025-03-03
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon17/12/2024
Termination of appointment of Brian Paul Mcclelland as a director on 2024-12-04
dot icon15/12/2024
Appointment of Mr David Parks as a director on 2024-12-02
dot icon29/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/10/2024
Appointment of Mrs Elizabeth Parks as a director on 2024-10-01
dot icon12/06/2024
Termination of appointment of Neil Raymond Pierce as a secretary on 2024-05-31
dot icon12/06/2024
Appointment of Mrs Michelle Haste as a secretary on 2024-06-01
dot icon14/05/2024
Appointment of Mr Peter Ring as a director on 2024-05-01
dot icon18/04/2024
Appointment of Mr Derek Spiller as a director on 2024-04-06
dot icon18/04/2024
Termination of appointment of Frank Weston as a director on 2024-04-06
dot icon18/04/2024
Termination of appointment of David Parks as a director on 2024-04-06
dot icon18/04/2024
Notification of Teresa Carol Hubbins as a person with significant control on 2024-04-06
dot icon18/04/2024
Cessation of David Parks as a person with significant control on 2024-04-06
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon11/07/2023
Director's details changed for Mrs Sandra Pauline Goman on 2023-07-10
dot icon10/07/2023
Director's details changed for Mr Malcolm Goman on 2023-07-10
dot icon10/07/2023
Director's details changed for Mrs Sandie Goman on 2023-07-10
dot icon26/06/2023
Appointment of Mrs Sandie Goman as a director on 2023-06-13
dot icon26/06/2023
Termination of appointment of Geoffrey Fitch as a director on 2023-06-13
dot icon26/06/2023
Termination of appointment of Elizabeth Parks as a director on 2023-06-13
dot icon29/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/12/2022
Termination of appointment of Naomi Davies as a secretary on 2022-10-09
dot icon16/12/2022
Appointment of Mr Neil Raymond Pierce as a secretary on 2022-10-24
dot icon16/12/2022
Termination of appointment of Christine Dodd as a director on 2022-11-25
dot icon16/12/2022
Termination of appointment of Philip Garrett as a director on 2022-11-25
dot icon16/12/2022
Termination of appointment of Michael Marshall as a director on 2022-11-25
dot icon16/12/2022
Appointment of Mr Geoffrey Fitch as a director on 2022-11-25
dot icon16/12/2022
Appointment of Mr Frank Weston as a director on 2022-11-25
dot icon16/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon03/12/2021
Appointment of Mr Michael Marshall as a director on 2021-11-26
dot icon03/12/2021
Termination of appointment of Nicholas Walker as a director on 2021-11-26
dot icon03/12/2021
Appointment of Mr Brian Paul Mcclelland as a director on 2021-11-26
dot icon22/07/2021
Appointment of Mr Malcolm Goman as a director on 2021-07-21
dot icon22/07/2021
Appointment of Mrs Teresa Hubbins as a director on 2021-07-21
dot icon22/07/2021
Termination of appointment of Derek Spiller as a director on 2021-07-22
dot icon10/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon08/10/2020
Termination of appointment of Robin Verhoeven as a director on 2020-10-02
dot icon06/10/2020
Appointment of Mr Derek Spiller as a director on 2019-11-01
dot icon06/10/2020
Termination of appointment of Paul Davies as a director on 2020-07-04
dot icon10/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon30/11/2018
Appointment of Mr Paul Davies as a director on 2018-11-23
dot icon30/11/2018
Appointment of Mr Nicholas Walker as a director on 2018-11-23
dot icon30/11/2018
Notification of David Parks as a person with significant control on 2018-11-18
dot icon30/11/2018
Cessation of Jill Denise Brenda Stewart as a person with significant control on 2018-06-30
dot icon27/10/2018
Director's details changed for Mrs Christine Dodd on 2018-10-27
dot icon27/10/2018
Appointment of Miss Naomi Davies as a secretary on 2018-09-02
dot icon27/10/2018
Termination of appointment of Jill Denise Brenda Stewart as a secretary on 2018-06-30
dot icon27/10/2018
Director's details changed for Mr David Parks on 2018-10-27
dot icon18/06/2018
Director's details changed for Mrs Elizabeth Parks on 2018-06-18
dot icon18/06/2018
Termination of appointment of Michael Peter Martin as a director on 2018-06-04
dot icon18/06/2018
Termination of appointment of Peter David Jackson as a director on 2018-06-03
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon28/11/2017
Appointment of Mrs Elizabeth Parks as a director on 2017-11-24
dot icon28/11/2017
Appointment of Mr Robin Verhoeven as a director on 2017-11-24
dot icon28/11/2017
Termination of appointment of Keith Alan Elliment as a director on 2017-11-24
dot icon09/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/09/2017
Termination of appointment of Raymond John Novis as a director on 2017-09-04
dot icon08/09/2017
Appointment of Mr Keith Alan Elliment as a director on 2017-09-04
dot icon08/09/2017
Termination of appointment of Ian John Coombes as a director on 2017-04-23
dot icon08/09/2017
Termination of appointment of Brian George Coates as a director on 2017-09-04
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/01/2017
Appointment of Mr David Parks as a director on 2017-01-08
dot icon20/01/2017
Appointment of Mr Philip Garrett as a director on 2017-01-08
dot icon19/01/2017
Appointment of Mrs Christine Dodd as a director on 2017-01-08
dot icon11/01/2017
Termination of appointment of Ronald Morris as a director on 2017-01-03
dot icon11/01/2017
Termination of appointment of John Ereira as a director on 2016-12-09
dot icon11/01/2017
Termination of appointment of Sheila Simmons as a director on 2017-01-02
dot icon11/01/2017
Termination of appointment of Phyllis Stevens as a director on 2017-01-02
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/03/2016
Termination of appointment of Anne Lilian Jobbins as a director on 2016-01-20
dot icon28/03/2016
Appointment of Mr. Ronald Morris as a director on 2016-03-21
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-12-01 no member list
dot icon24/12/2014
Termination of appointment of Keith Cornell Meech as a director on 2014-12-05
dot icon24/12/2014
Appointment of Mr. John Ereira as a director on 2014-12-05
dot icon07/12/2014
Annual return made up to 2014-12-01 no member list
dot icon31/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/01/2014
Appointment of Mr Michael Peter Martin as a director
dot icon28/01/2014
Appointment of Mr Brian George Coates as a director
dot icon27/12/2013
Appointment of Mrs Sheila Simmons as a director
dot icon26/12/2013
Termination of appointment of George Holford as a director
dot icon26/12/2013
Termination of appointment of William Botting as a director
dot icon19/12/2013
Memorandum and Articles of Association
dot icon19/12/2013
Resolutions
dot icon04/12/2013
Annual return made up to 2013-12-01 no member list
dot icon25/11/2013
Accounts for a small company made up to 2013-05-31
dot icon28/12/2012
Termination of appointment of Peter Jackson as a director
dot icon27/12/2012
Appointment of Mr Peter David Jackson as a director
dot icon26/12/2012
Appointment of Mr Peter David Jackson as a director
dot icon26/12/2012
Appointment of Mr Ian John Coombes as a director
dot icon26/12/2012
Termination of appointment of Roger Cable as a director
dot icon26/12/2012
Termination of appointment of James Preston as a director
dot icon26/12/2012
Appointment of Mr Roger Charles Cable as a director
dot icon26/12/2012
Termination of appointment of Stephen Bain as a director
dot icon04/12/2012
Annual return made up to 2012-12-01 no member list
dot icon20/09/2012
Accounts for a small company made up to 2012-05-31
dot icon25/07/2012
Termination of appointment of Sheila Reynolds as a director
dot icon27/06/2012
Termination of appointment of Gordon Finch as a director
dot icon10/04/2012
Appointment of Mr George George Sidney Holford as a director
dot icon08/04/2012
Termination of appointment of John Lennon as a director
dot icon16/01/2012
Appointment of Mrs Phyllis Stevens as a director
dot icon09/01/2012
Memorandum and Articles of Association
dot icon06/12/2011
Appointment of Mr Keith Cornell Meech as a director
dot icon06/12/2011
Appointment of Mr Raymond John Novis as a director
dot icon05/12/2011
Annual return made up to 2011-12-01 no member list
dot icon05/12/2011
Termination of appointment of Joyce Collins as a director
dot icon25/11/2011
Accounts for a small company made up to 2011-05-31
dot icon15/12/2010
Annual return made up to 2010-12-01 no member list
dot icon15/12/2010
Termination of appointment of Michael Taylor as a director
dot icon14/12/2010
Termination of appointment of Michael Taylor as a director
dot icon14/12/2010
Termination of appointment of Ronald English as a director
dot icon10/11/2010
Accounts for a small company made up to 2010-05-31
dot icon10/12/2009
Annual return made up to 2009-12-01 no member list
dot icon10/12/2009
Director's details changed for Mr James Richard Preston on 2009-12-01
dot icon10/12/2009
Director's details changed for Anne Lilian Jobbins on 2009-12-01
dot icon10/12/2009
Director's details changed for Mrs Joyce Olive Collins on 2009-12-01
dot icon10/12/2009
Director's details changed for Gordon Derek Finch on 2009-12-01
dot icon10/12/2009
Director's details changed for William Derek Botting on 2009-12-01
dot icon10/12/2009
Director's details changed for Mr John Patrick Lennon on 2009-12-01
dot icon10/12/2009
Director's details changed for Sheila Margaret Reynolds on 2009-12-01
dot icon10/12/2009
Director's details changed for Stephen Thomas Bain on 2009-12-01
dot icon10/12/2009
Director's details changed for Ronald Edward English on 2009-12-01
dot icon10/12/2009
Secretary's details changed for Jill Denise Brenda Stewart on 2009-12-01
dot icon10/12/2009
Termination of appointment of Paul Hampson as a director
dot icon10/12/2009
Appointment of Mr. Michael Colin Taylor as a director
dot icon12/11/2009
Full accounts made up to 2009-05-31
dot icon11/12/2008
Director appointed mr john patrick lennon
dot icon11/12/2008
Annual return made up to 01/12/08
dot icon24/10/2008
Accounts for a small company made up to 2008-05-31
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon16/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Resolutions
dot icon18/12/2007
Annual return made up to 01/12/07
dot icon18/12/2007
New director appointed
dot icon28/11/2007
Accounts for a small company made up to 2007-05-31
dot icon08/01/2007
Annual return made up to 01/12/06
dot icon08/01/2007
Director resigned
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon30/10/2006
Accounts for a small company made up to 2006-05-31
dot icon14/12/2005
Annual return made up to 01/12/05
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon19/10/2005
Accounts for a small company made up to 2005-05-31
dot icon14/09/2005
Memorandum and Articles of Association
dot icon14/09/2005
Resolutions
dot icon04/01/2005
Annual return made up to 01/12/04
dot icon18/10/2004
Accounts for a small company made up to 2004-05-31
dot icon22/12/2003
Annual return made up to 01/12/03
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon10/10/2003
Accounts for a small company made up to 2003-05-31
dot icon20/12/2002
Annual return made up to 01/12/02
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/10/2002
Accounts for a small company made up to 2002-05-31
dot icon10/12/2001
Annual return made up to 01/12/01
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon12/10/2001
Accounts for a small company made up to 2001-05-31
dot icon14/12/2000
Annual return made up to 01/12/00
dot icon17/11/2000
Accounts for a small company made up to 2000-05-31
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Annual return made up to 01/12/99
dot icon08/11/1999
Accounts for a small company made up to 1999-05-31
dot icon20/04/1999
Full accounts made up to 1998-05-31
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon04/12/1998
Annual return made up to 01/12/98
dot icon17/12/1997
Full accounts made up to 1997-05-31
dot icon08/12/1997
Annual return made up to 01/12/97
dot icon05/12/1996
Full accounts made up to 1996-05-31
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Annual return made up to 01/12/96
dot icon11/01/1996
Full accounts made up to 1995-05-31
dot icon08/12/1995
Director resigned
dot icon08/12/1995
Director resigned
dot icon08/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Annual return made up to 01/12/95
dot icon08/02/1995
Full accounts made up to 1994-05-31
dot icon06/02/1995
Annual return made up to 01/12/94
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon13/03/1994
Full accounts made up to 1993-05-31
dot icon09/01/1994
Director resigned;new director appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon09/01/1994
Annual return made up to 01/12/93
dot icon22/02/1993
Full accounts made up to 1992-05-31
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Annual return made up to 01/12/92
dot icon18/09/1992
Director resigned;new director appointed
dot icon28/08/1992
New director appointed
dot icon07/02/1992
Annual return made up to 01/12/91
dot icon08/01/1992
Full accounts made up to 1991-05-31
dot icon03/05/1991
Director resigned;new director appointed
dot icon22/03/1991
New director appointed
dot icon04/03/1991
Full accounts made up to 1990-05-31
dot icon01/03/1991
Annual return made up to 30/11/90
dot icon23/01/1990
Full accounts made up to 1989-05-31
dot icon23/01/1990
Annual return made up to 01/12/89
dot icon04/03/1989
Director resigned;new director appointed
dot icon04/03/1989
Director resigned
dot icon04/03/1989
Director resigned;new director appointed
dot icon04/03/1989
Full accounts made up to 1988-05-31
dot icon04/03/1989
Annual return made up to 02/12/88
dot icon24/05/1988
Annual return made up to 04/12/87
dot icon24/05/1988
Director resigned;new director appointed
dot icon15/04/1988
Full accounts made up to 1987-05-31
dot icon02/02/1987
Full accounts made up to 1986-05-31
dot icon02/02/1987
Return made up to 05/12/86; full list of members
dot icon02/02/1987
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/10/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parks, David
Director
08/01/2017 - 06/04/2024
2
Parks, David
Director
02/12/2024 - Present
2
Malcolm David Goman
Director
21/07/2021 - Present
-
Mcclelland, Brian Paul
Director
26/11/2021 - 04/12/2024
1
Davies, Naomi
Secretary
02/09/2018 - 09/10/2022
-

Persons with Significant Control

4
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 EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED

EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/06/1977 with the registered office located at 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex BN22 9QR. 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 EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED?

toggle

EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED is currently Active. It was registered on 16/06/1977 .

Where is EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED located?

toggle

EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED is registered at 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex BN22 9QR.

What does EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED do?

toggle

EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.