Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED
Company Information for

MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED

Bowling Green, Leicester Road, Melton Mowbray, LEICESTERSHIRE, LE13 0LR,
Company Registration Number
02109629
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Melton & District Indoor Bowls Club Ltd
MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED was founded on 1987-03-12 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Melton & District Indoor Bowls Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED
 
Legal Registered Office
Bowling Green
Leicester Road
Melton Mowbray
LEICESTERSHIRE
LE13 0LR
Other companies in LE13
 
Filing Information
Company Number 02109629
Company ID Number 02109629
Date formed 1987-03-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts SMALL
VAT Number /Sales tax ID GB450152586  
Last Datalog update: 2024-05-16 10:56:11
Primary Source:Companies House
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 MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER BOLTON
Company Secretary 2015-06-09
PETER BAILEY
Director 2016-04-26
ANDY PETER BOLTON
Director 2008-04-15
DAVID NICHOLAS BROWN
Director 2010-10-12
DAVID HAROLD ARTHUR FRY
Director 2015-04-14
SUSAN GAY LEMON
Director 2016-04-26
VAL ANNE NOONE
Director 2016-04-26
ERICA WARRINGTON
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
RON ARTHUR HARRIS OBE JP
Director 2010-10-12 2018-04-24
ROBERT ARTHUR BROADBERRY
Director 2001-04-24 2016-11-08
PETER BREEZE
Director 2014-04-15 2016-04-26
ARNOLD WILLIAM IRWIN BROWNE
Director 2007-04-17 2016-04-26
KENNETH HOLMES
Director 2010-10-12 2016-01-10
MARGARET TEMPEST
Company Secretary 2007-09-11 2015-06-26
PETER JOHN FARROW
Director 2008-04-15 2014-10-14
JENNY DEWICK
Company Secretary 2002-05-16 2007-08-11
JENNIFER DEWICK
Director 2004-04-20 2006-04-18
ALAN COLVER
Director 2004-05-01 2006-01-18
NAOMI MAY COPLEY
Director 1997-04-29 2005-07-31
ERIC CLARKE
Director 2000-04-18 2004-04-20
JOHN CASTLE
Director 2002-04-23 2003-12-13
ALAN COLVER
Director 2000-04-18 2001-06-16
ERNEST ALFRED CHARLES WATKINS
Company Secretary 2000-06-16 2001-04-24
ALAN COLVER
Company Secretary 2000-04-18 2000-06-16
ERNEST ALFRED CHARLES WATKINS
Company Secretary 1999-05-26 2000-04-18
JOHN ALAN FAVELL
Director 1997-04-29 2000-04-18
CHRISTINE JOYCE JACKSON
Company Secretary 1998-05-12 1999-05-26
TERESA UNDERWOOD
Company Secretary 1996-01-02 1998-05-12
MICHAEL PATRICK CALLAGHAN
Director 1994-04-26 1998-04-28
DAVID ARTHUR COLVER
Director 1995-04-25 1997-04-29
GLENNIS HAINES
Director 1991-05-10 1996-04-30
LESLEY ANN WILDING
Company Secretary 1991-05-10 1996-01-02
DAVID NICHOLAS BROWN
Director 1991-05-10 1995-04-25
REGINALD LEONARD FREEMAN
Director 1992-04-23 1995-04-25
MAURICE EDWARD GAYTON
Director 1991-05-10 1992-04-23

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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROWN
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANDY PETER BOLTON
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY HUGHES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY HUGHES
2023-06-14DIRECTOR APPOINTED MR MARTIN DEREK COOKE
2023-06-14DIRECTOR APPOINTED MR MARTIN DEREK COOKE
2023-06-14DIRECTOR APPOINTED MRS GLENYS SUSAN FLECKENEY
2023-06-14DIRECTOR APPOINTED MR PETER FRANK KIPLING
2023-06-14DIRECTOR APPOINTED MRS SUZANNE HUGHES
2023-06-14DIRECTOR APPOINTED MRS SUZANNE HUGHES
2023-06-14DIRECTOR APPOINTED MR JOHN MICHAEL ROBINSON
2023-06-14DIRECTOR APPOINTED MR JOHN MICHAEL ROBINSON
2023-06-14Director's details changed for Mr Chris Fleckney on 2023-05-18
2023-06-14Director's details changed for Mr Chris Fleckney on 2023-05-18
2023-01-31Termination of appointment of Andrew Peter Bolton on 2023-01-31
2023-01-31Appointment of Christopher Fleckney as company secretary on 2023-01-31
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24TM02Termination of appointment of Chris Fleckney on 2022-04-12
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-20DIRECTOR APPOINTED MR CHRIS FLECKNEY
2022-06-20DIRECTOR APPOINTED DAVID ARMSTRONG
2022-06-20Appointment of Mr Chris Fleckney as company secretary on 2022-04-12
2022-06-20AP03Appointment of Mr Chris Fleckney as company secretary on 2022-04-12
2022-06-20AP01DIRECTOR APPOINTED MR CHRIS FLECKNEY
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD ARTHUR FRY
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAY LEMON
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MR NEIL GEOFFREY HUGHES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERICA WARRINGTON
2021-06-24AD04Register(s) moved to registered office address Bowling Green Leicester Road Melton Mowbray Leicestershire LE13 0LR
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR VAL ANNE NOONE
2019-05-14AP01DIRECTOR APPOINTED MRS PATRICIA WRIGHT
2019-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PETER BOLTON on 2019-05-09
2019-05-09CH01Director's details changed for Mr Andy Peter Bolton on 2019-05-08
2019-05-08CH01Director's details changed for Mr David Nicholas Brown on 2019-05-08
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RON ARTHUR HARRIS OBE JP
2018-05-14AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2017-09-06AAMDAmended small company accounts made up to 2016-12-31
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BYRON WILLIAM JAMES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR BROADBERRY
2016-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-09AR0110/05/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREEZE
2016-06-08AP01DIRECTOR APPOINTED MRS VAL ANNE NOONE
2016-06-08AP01DIRECTOR APPOINTED MR PETER BAILEY
2016-06-08AP01DIRECTOR APPOINTED MRS SUSAN GAY LEMON
2016-06-08AP01DIRECTOR APPOINTED MRS ERICA WARRINGTON
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD WILLIAM IRWIN BROWNE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOLMES
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELBORN
2015-08-03AP03SECRETARY APPOINTED MR ANDREW PETER BOLTON
2015-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY MARGARET TEMPEST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TEMPEST
2015-06-02AR0110/05/15 NO MEMBER LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MORRELL
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BROADBERRY / 08/05/2015
2015-05-07AP01DIRECTOR APPOINTED MR DAVID HAROLD ARTHUR FRY
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARROW
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-20AR0110/05/14 NO MEMBER LIST
2014-05-19AP01DIRECTOR APPOINTED MR BYRON WILLIAM JAMES
2014-05-16AP01DIRECTOR APPOINTED MR PETER BREEZE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2013-11-19RES01ADOPT ARTICLES 16/04/2013
2013-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22AR0110/05/13 NO MEMBER LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-18AR0110/05/12 NO MEMBER LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BOWLING GREEN LEICESTER ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0DB ENGLAND
2012-05-09REGISTERED OFFICE CHANGED ON 09/05/12 FROM , Bowling Green Leicester Road, Melton Mowbray, Leicestershire, LE13 0DB, England
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-15AD02SAIL ADDRESS CREATED
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2011-11-15REGISTERED OFFICE CHANGED ON 15/11/11 FROM , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF
2011-05-12AR0110/05/11 NO MEMBER LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-26AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROWN
2010-10-25AP01DIRECTOR APPOINTED MR RON ARTHUR HARRIS OBE JP
2010-10-25AP01DIRECTOR APPOINTED MR KEN HOLMES
2010-05-25AR0110/05/10 NO MEMBER LIST
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-22363aANNUAL RETURN MADE UP TO 10/05/09
2009-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-20363aANNUAL RETURN MADE UP TO 10/05/08
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WRIGHT / 19/04/2005
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON
2008-04-24288aDIRECTOR APPOINTED MR PETER JOHN FARROW
2008-04-24288aDIRECTOR APPOINTED MR ANDY PETER BOLTON
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-10288aNEW DIRECTOR APPOINTED
2007-05-10363aANNUAL RETURN MADE UP TO 10/05/07
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08363aANNUAL RETURN MADE UP TO 10/05/06
2006-06-08288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-14363sANNUAL RETURN MADE UP TO 10/05/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-20MISCAMENDING RES - ALT MEM & ARTS
2004-06-15363aANNUAL RETURN MADE UP TO 10/05/04
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
1987-06-15Registered office changed on 15/06/87 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-26 Satisfied ENGLISH INDOOR BOWLING ASSOCIATION
CHARGE 1988-04-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-04-13 Satisfied MIDLAND BANK PLC
CHARGE 1988-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-25 Satisfied THE COUNCIL OF THE BOROUGH OF MELTON MOWBRAY
Intangible Assets
Patents
We have not found any records of MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED
Trademarks
We have not found any records of MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED. 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 (93120 - Activities of sport clubs) as MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED 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 MELTON & DISTRICT INDOOR BOWLS CLUB LIMITED 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