Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGS NORTON BOWLING CLUB LIMITED(THE)
Company Information for

KINGS NORTON BOWLING CLUB LIMITED(THE)

SUITE 1, CANON COURT EAST ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE,
Company Registration Number
00320160
Private Limited Company
Liquidation

Company Overview

About Kings Norton Bowling Club Limited(the)
KINGS NORTON BOWLING CLUB LIMITED(THE) was founded on 1936-10-30 and has its registered office in Shrewsbury. The organisation's status is listed as "Liquidation". Kings Norton Bowling Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGS NORTON BOWLING CLUB LIMITED(THE)
 
Legal Registered Office
SUITE 1, CANON COURT EAST ABBEY LAWN
ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE
SY2 5DE
Other companies in B38
 
Filing Information
Company Number 00320160
Company ID Number 00320160
Date formed 1936-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS NORTON BOWLING CLUB LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGS NORTON BOWLING CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
ELIZABETH TURRELL
Company Secretary 1998-04-27
BARRY DUNKLEY
Director 1998-04-27
JENNIFER LYNN LEADBETTER
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REID
Director 2012-06-25 2017-06-06
NEVILLE CARTER
Director 2012-06-25 2014-04-16
PETER FORWARD
Director 2010-05-24 2012-07-23
DAVID BALLER
Director 2007-06-12 2012-06-25
MARTIN WAYNE ALDRIDGE
Director 2010-05-24 2012-03-10
MICHAEL FLOYD
Director 2007-08-14 2011-04-12
ROBERT BINNION
Director 2008-05-13 2009-10-01
ALAN LAPWORTH
Director 1991-05-08 2009-01-08
JOHN ELLIOTT
Director 2003-11-03 2008-06-09
MARTIN WAYNE ALDRIDGE
Director 2006-05-08 2008-05-24
JAMES ALEXANDER ROBERT DAVIES
Director 1997-04-21 2006-09-12
ZENA MELINDA MOSS-WILLIAMS
Director 2002-01-01 2004-07-05
JOHN COOTE
Director 1991-05-08 2003-11-03
RAYMOND ANDREW GLAZZARD
Director 2002-01-01 2003-11-03
JOHN CHRISTOPHER ISON
Director 1993-04-26 2003-11-03
GLYN PENNAR EVANS JONES
Director 1995-10-17 2002-06-07
LAWRENCE RAYMOND WHITE
Company Secretary 1997-07-10 1998-04-27
DESMOND THOMAS LOCKETT
Company Secretary 1992-08-17 1997-05-31
DESMOND THOMAS LOCKETT
Director 1994-07-12 1997-05-31
PETER MORRELL
Director 1991-05-08 1997-04-21
MAURICE WILLIAM RUSSELL
Director 1992-04-16 1996-04-23
KENNETH FRANCIS WESTON
Director 1994-03-21 1994-06-21
JOHN MICHAEL BRIDGMAN
Director 1991-05-08 1994-03-21
JOHN EDWARDS
Director 1991-05-08 1993-04-26
BRYAN WEAVER
Company Secretary 1992-01-01 1992-08-07
JOHN MICHAEL HUTTON
Director 1991-05-08 1992-04-13
JOHN MICHAEL HUTTON
Company Secretary 1991-05-08 1991-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-23
2020-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-23
2020-01-173.6Receiver abstract summary of receipts and payments brought down to 2019-12-13
2020-01-16RM02Notice of ceasing to act as receiver or manager
2019-12-10LIQ MISC OCCourt order insolvency:court order deferment
2019-12-05COLIQDeferment of dissolution (voluntary)
2019-11-02RM01Liquidation appointment of receiver
2019-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-30LIQ02Voluntary liquidation Statement of affairs
2018-10-29600Appointment of a voluntary liquidator
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 129 Wychall Lane Birmingham West Midlands B38 8AH
2018-10-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-24
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 397
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH TURRELL
2016-10-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17CH01Director's details changed for John Reid on 2016-04-20
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 397
2016-05-17AR0116/04/16 ANNUAL RETURN FULL LIST
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 397
2015-08-06AR0116/04/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1922
2014-05-22AR0116/04/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Barry Dunkley on 2014-04-16
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE CARTER
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AR0116/04/13 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORWARD
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25AP01DIRECTOR APPOINTED NEVILLE CARTER
2012-07-25AP01DIRECTOR APPOINTED JOHN REID
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLER
2012-05-24AR0116/04/12 NO CHANGES
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDRIDGE
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AP01DIRECTOR APPOINTED MR MARTIN WAYNE ALDRIDGE
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLOYD
2011-05-16AR0116/04/11 NO CHANGES
2011-05-16AP01DIRECTOR APPOINTED PETER FORWARD
2010-08-17AR0116/04/10 FULL LIST
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNION
2009-05-29363aRETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEADBETTER / 24/04/2009
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ALAN LAPWORTH
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ALDRIDGE
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELLIOTT
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22288aDIRECTOR APPOINTED ROBERT BINNION
2008-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-12363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED MICHAEL FLOYD
2008-05-12288aDIRECTOR APPOINTED DAVID BALLER
2007-08-06363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 16/04/06; NO CHANGE OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363(288)DIRECTOR RESIGNED
2005-05-13363sRETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-18363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 16/04/02; NO CHANGE OF MEMBERS
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2001-09-04AUDAUDITOR'S RESIGNATION
2001-08-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 16/04/00; NO CHANGE OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/99
1999-06-16363sRETURN MADE UP TO 16/04/99; BULK LIST AVAILABLE SEPARATELY
1999-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to KINGS NORTON BOWLING CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-08
Notices to2019-02-08
Resolution2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against KINGS NORTON BOWLING CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-04 Outstanding BARCLAYS BANK PLC
CHARGE 1992-02-04 Satisfied BASS BREWERS LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 149,577
Creditors Due After One Year 2011-12-31 £ 155,894
Creditors Due Within One Year 2012-12-31 £ 40,702
Creditors Due Within One Year 2011-12-31 £ 40,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGS NORTON BOWLING CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,921
Called Up Share Capital 2011-12-31 £ 1,921
Cash Bank In Hand 2012-12-31 £ 4,638
Cash Bank In Hand 2011-12-31 £ 2,070
Current Assets 2012-12-31 £ 15,231
Current Assets 2011-12-31 £ 16,104
Debtors 2012-12-31 £ 6,363
Debtors 2011-12-31 £ 10,093
Shareholder Funds 2012-12-31 £ 15,248
Shareholder Funds 2011-12-31 £ 12,848
Stocks Inventory 2012-12-31 £ 4,230
Stocks Inventory 2011-12-31 £ 3,941
Tangible Fixed Assets 2012-12-31 £ 190,296
Tangible Fixed Assets 2011-12-31 £ 193,616

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGS NORTON BOWLING CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS NORTON BOWLING CLUB LIMITED(THE)
Trademarks
We have not found any records of KINGS NORTON BOWLING CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS NORTON BOWLING CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as KINGS NORTON BOWLING CLUB LIMITED(THE) are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where KINGS NORTON BOWLING CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKINGS NORTON BOWLING CLUB LIMITED(THE)Event Date2019-02-08
Name of Company: KINGS NORTON BOWLING CLUB LIMITED(THE) Company Number: 00320160 Nature of Business: Licensed Club Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury,…
 
Initiating party Event TypeNotices to
Defending partyKINGS NORTON BOWLING CLUB LIMITED(THE)Event Date2019-02-08
 
Initiating party Event TypeResolution
Defending partyKINGS NORTON BOWLING CLUB LIMITED(THE)Event Date2019-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS NORTON BOWLING CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS NORTON BOWLING CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1