WORTHING INDOOR BOWLING GREENS,LIMITED

Register to unlock more data on OkredoRegister

WORTHING INDOOR BOWLING GREENS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00272258

Incorporation date

18/01/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Field Pl., The Boulevard., Worthing, West Sussex BN13 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1933)
dot icon10/03/2026
Appointment of Mr Geoffrey Peter Butt as a director on 2026-03-01
dot icon02/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon22/01/2026
Termination of appointment of Edith Eileen Bond as a director on 2025-12-31
dot icon22/01/2026
Termination of appointment of Alan Fairbairn Messer as a director on 2025-12-05
dot icon22/01/2026
Termination of appointment of Christopher Alan Young as a director on 2026-01-10
dot icon10/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/01/2025
Appointment of Mr Alan Fairbairn Messer as a director on 2025-01-01
dot icon30/12/2024
Termination of appointment of Graham Stewart as a director on 2024-12-30
dot icon20/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/03/2024
Appointment of Mr Nigel Roger Attwood as a director on 2024-03-01
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon12/12/2023
Termination of appointment of Colin Ernest Turner as a director on 2023-12-12
dot icon14/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/06/2023
Appointment of Mr Colin Ernest Turner as a director on 2023-06-01
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/01/2022
Appointment of Mr Robert Philip Kinley as a director on 2022-01-20
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/01/2022
Termination of appointment of Peter Earl Gladwell as a director on 2021-01-10
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon21/11/2018
Appointment of Mr Kevin Tester as a director on 2018-11-18
dot icon08/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/07/2016
Appointment of Mr Peter Earl Gladwell as a director on 2016-06-02
dot icon11/07/2016
Termination of appointment of Kenneth John Woodcock as a director on 2016-06-02
dot icon11/01/2016
Annual return made up to 2016-01-10 no member list
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Termination of appointment of Michael John Gibbs as a director on 2015-04-01
dot icon14/01/2015
Annual return made up to 2015-01-10 no member list
dot icon12/01/2015
Appointment of Mr Christopher Alan Young as a director on 2015-01-08
dot icon12/01/2015
Appointment of Mr John Frederick Fairs as a director on 2014-11-20
dot icon12/01/2015
Termination of appointment of Roland Albert Fuller as a director on 2015-01-08
dot icon15/12/2014
Termination of appointment of Eric Pidgeon as a director on 2014-10-15
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Termination of appointment of Reginald Coeshott as a director
dot icon20/01/2014
Annual return made up to 2014-01-10 no member list
dot icon20/01/2014
Termination of appointment of Reginald Coeshott as a director
dot icon26/11/2013
Appointment of Mrs Edith Eileen Bond as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Appointment of Mr Kenneth John Woodcock as a director
dot icon18/01/2013
Annual return made up to 2013-01-10 no member list
dot icon17/01/2013
Termination of appointment of Elizabeth Goldenthal as a director
dot icon20/12/2012
Memorandum and Articles of Association
dot icon20/12/2012
Resolutions
dot icon03/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon24/08/2012
Appointment of Mr Graham Stewart as a director
dot icon23/08/2012
Termination of appointment of Geoffrey Taylor as a director
dot icon11/01/2012
Annual return made up to 2012-01-10 no member list
dot icon10/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-10 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/05/2010
Resolutions
dot icon20/01/2010
Annual return made up to 2010-01-10 no member list
dot icon20/01/2010
Director's details changed for Michael John Gibbs on 2010-01-10
dot icon20/01/2010
Director's details changed for Reginald Coeshott on 2010-01-10
dot icon20/01/2010
Director's details changed for John Christopher Schools on 2010-01-10
dot icon20/01/2010
Director's details changed for Roland Albert Fuller on 2010-01-10
dot icon20/01/2010
Director's details changed for Geoffrey Taylor on 2010-01-10
dot icon20/01/2010
Director's details changed for Eric Pidgeon on 2010-01-10
dot icon20/01/2010
Director's details changed for Elizabeth Gwendoline Goldenthal on 2010-01-10
dot icon21/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon05/02/2009
Annual return made up to 10/01/09
dot icon16/10/2008
Appointment terminated director anthony bray
dot icon16/10/2008
Director appointed john christopher schools
dot icon15/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/01/2008
Annual return made up to 10/01/08
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/02/2007
Annual return made up to 10/01/07
dot icon30/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/01/2006
Annual return made up to 10/01/06
dot icon13/01/2006
Accounts for a small company made up to 2005-04-30
dot icon12/01/2006
Auditor's resignation
dot icon19/01/2005
Annual return made up to 10/01/05
dot icon02/11/2004
Full accounts made up to 2004-04-30
dot icon24/09/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon29/01/2004
Annual return made up to 10/01/04
dot icon03/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/02/2003
Annual return made up to 10/01/03
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon14/01/2003
New director appointed
dot icon05/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/01/2002
New director appointed
dot icon10/01/2002
Annual return made up to 10/01/02
dot icon10/01/2002
New director appointed
dot icon04/10/2001
Accounts for a small company made up to 2001-04-30
dot icon15/01/2001
Annual return made up to 10/01/01
dot icon02/10/2000
Accounts for a small company made up to 2000-04-30
dot icon18/01/2000
Annual return made up to 10/01/00
dot icon18/01/2000
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1999-04-30
dot icon04/01/1999
Annual return made up to 10/01/99
dot icon30/07/1998
Accounts for a small company made up to 1998-04-30
dot icon06/01/1998
Annual return made up to 10/01/98
dot icon10/09/1997
Accounts for a small company made up to 1997-04-30
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon06/01/1997
Annual return made up to 10/01/97
dot icon05/01/1996
Annual return made up to 10/01/96
dot icon05/01/1996
New secretary appointed
dot icon05/01/1996
Director resigned;new director appointed
dot icon18/07/1995
Accounts for a small company made up to 1995-04-30
dot icon07/01/1995
Accounts for a small company made up to 1994-04-30
dot icon06/01/1995
Annual return made up to 10/01/95
dot icon06/01/1995
Director resigned
dot icon31/10/1994
Resolutions
dot icon10/01/1994
Annual return made up to 10/01/94
dot icon04/08/1993
Accounts for a small company made up to 1993-04-30
dot icon07/01/1993
Annual return made up to 10/01/93
dot icon28/08/1992
Accounts for a small company made up to 1992-04-30
dot icon05/03/1992
Annual return made up to 10/01/92
dot icon16/01/1992
New director appointed
dot icon08/08/1991
Accounts for a small company made up to 1991-04-30
dot icon04/02/1991
Full accounts made up to 1990-04-30
dot icon18/01/1991
Annual return made up to 10/01/91
dot icon09/01/1990
Accounts for a small company made up to 1989-04-30
dot icon09/01/1990
Annual return made up to 02/11/89
dot icon15/03/1989
Accounts for a small company made up to 1988-04-30
dot icon15/03/1989
Annual return made up to 27/12/88
dot icon03/03/1988
Accounts for a small company made up to 1987-04-30
dot icon03/03/1988
Annual return made up to 01/10/87
dot icon15/08/1987
Director resigned;new director appointed
dot icon06/03/1987
Accounts for a small company made up to 1986-04-30
dot icon06/03/1987
Annual return made up to 01/11/86
dot icon18/01/1933
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-53.42 % *

* during past year

Cash in Bank

£44,837.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
249.00K
-
0.00
55.36K
-
2022
15
270.61K
-
0.00
96.27K
-
2023
15
260.19K
-
0.00
44.84K
-
2023
15
260.19K
-
0.00
44.84K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

260.19K £Descended-3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.84K £Descended-53.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attwood, Nigel Roger
Director
01/03/2024 - Present
4
Schools, John Christopher
Director
01/04/2008 - Present
-
Bond, Edith Eileen
Director
22/10/2013 - 31/12/2025
-
Bray, Anthony John
Director
24/02/1995 - 19/01/2008
-
Fairs, John Frederick
Director
20/11/2014 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WORTHING INDOOR BOWLING GREENS,LIMITED

WORTHING INDOOR BOWLING GREENS,LIMITED is an(a) Active company incorporated on 18/01/1933 with the registered office located at Field Pl., The Boulevard., Worthing, West Sussex BN13 1NP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of WORTHING INDOOR BOWLING GREENS,LIMITED?

toggle

WORTHING INDOOR BOWLING GREENS,LIMITED is currently Active. It was registered on 18/01/1933 .

Where is WORTHING INDOOR BOWLING GREENS,LIMITED located?

toggle

WORTHING INDOOR BOWLING GREENS,LIMITED is registered at Field Pl., The Boulevard., Worthing, West Sussex BN13 1NP.

What does WORTHING INDOOR BOWLING GREENS,LIMITED do?

toggle

WORTHING INDOOR BOWLING GREENS,LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does WORTHING INDOOR BOWLING GREENS,LIMITED have?

toggle

WORTHING INDOOR BOWLING GREENS,LIMITED had 15 employees in 2023.

What is the latest filing for WORTHING INDOOR BOWLING GREENS,LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Geoffrey Peter Butt as a director on 2026-03-01.