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

TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED

EAGLES DRIVE, AMINGTON, TAMWORTH, STAFFS, B77 4EG,
Company Registration Number
02353634
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tamworth And District Indoor Bowls Club Ltd
TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED was founded on 1989-03-01 and has its registered office in Tamworth. The organisation's status is listed as "Active". Tamworth And 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED
 
Legal Registered Office
EAGLES DRIVE
AMINGTON
TAMWORTH
STAFFS
B77 4EG
Other companies in B77
 
Filing Information
Company Number 02353634
Company ID Number 02353634
Date formed 1989-03-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB554909807  
Last Datalog update: 2024-10-05 05:48:09
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 TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED

Current Directors
Officer Role Date Appointed
BRIAN BURTON
Director 2014-06-02
ROY GRIFFITHS
Director 2017-02-02
ROBERT ALAN LOVE
Director 2018-02-02
ANNETTE ELIZABETH PARSONS
Director 2018-02-02
MICHAEL PASSMORE
Director 2017-02-02
WILLIAM ALAN WEBB
Director 2018-05-10
MICHAEL WILLIAM YATES
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALAN WEBB
Director 1992-03-01 2018-04-26
EILEEN WALLBANK
Director 2013-08-08 2018-02-02
JEAN WEBB
Director 2013-08-08 2018-02-02
ALEXANDER GRIFFIN
Director 2015-11-17 2017-03-01
JOHN PRATTY
Director 2015-11-17 2017-03-01
ALAN BLAKE
Director 2013-06-01 2016-12-09
JOHN ROGERS
Director 2012-05-09 2015-07-16
LEON ERIC HINTON
Director 1992-03-01 2015-05-19
KENNETH ARTHUR RICHMOND
Director 1997-03-14 2015-01-18
ALBERT HIGGS
Director 1992-06-11 2014-06-05
PAUL MASON
Director 2013-08-08 2014-05-08
ROY GRIFFITHS
Company Secretary 2004-03-25 2013-06-01
ROY GRIFFITHS
Director 2009-07-29 2013-06-01
ALAN HAROLD WALLBANK
Director 2003-12-01 2012-06-01
SIDNEY CHARLES BOSTOCK
Director 2003-07-01 2009-10-06
SYDNEY FREDERICK LEWIS
Director 1992-03-01 2008-03-01
WILLIAM ALAN WEBB
Company Secretary 2003-06-23 2004-03-25
JEAN SYLVIA SMITH
Director 1992-06-11 2004-03-25
ROY GRIFFITHS
Company Secretary 2001-06-29 2003-04-15
PATRICIA JOAN YATES
Director 1993-03-01 2003-01-31
GRAHAM JAMES GOULDING
Director 2000-10-20 2001-07-31
ERNEST RICHARD MYATT
Company Secretary 1991-08-20 2001-05-07
ERIC IVOR GRAYSON
Director 1992-06-11 1998-08-26
THOMAS ALBERT SHARPE
Director 1992-03-01 1996-12-18
MICHAEL ROLAND STEELE-BODGER
Director 1992-03-01 1992-02-01
KENNETH WIGGINS
Company Secretary 1992-03-01 1991-08-20

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
2025-03-24DIRECTOR APPOINTED MR JAMES COOKE
2024-09-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-13Appointment of Mr Michael Passmore as company secretary on 2024-08-12
2024-08-13Termination of appointment of Ian Parsons on 2024-08-12
2024-08-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE ELIZABETH PARSONS
2024-07-19APPOINTMENT TERMINATED, DIRECTOR IAN PARSONS
2024-07-19Termination of appointment of Michael Passmore on 2024-07-19
2024-07-19Appointment of Mr Ian Parsons as company secretary on 2024-07-19
2024-07-02Termination of appointment of Ian Parsons on 2024-06-20
2024-07-02Appointment of Mr Michael Passmore as company secretary on 2024-06-20
2024-07-02CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-09-27Memorandum articles filed
2022-09-27Resolutions passed:<ul><li>Resolution Re-company business 15/09/2022</ul>
2022-09-27RES13Resolutions passed:
  • Re-company business 15/09/2022
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-04-28DIRECTOR APPOINTED MRS MARION COX
2022-04-28AP01DIRECTOR APPOINTED MRS MARION COX
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN LOVE
2022-01-31DIRECTOR APPOINTED MR CHRISTOPHER JON PAYNE
2022-01-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JON PAYNE
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY GRIFFITHS
2021-10-11AP01DIRECTOR APPOINTED MRS ANNETTE ELIZABETH PARSONS
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ELIZABETH PARSONS
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-17AP03Appointment of Mr Ian Parsons as company secretary on 2020-03-17
2020-03-17AP01DIRECTOR APPOINTED MR DAVID JOHN PAYNE
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM YATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-04-25AP01DIRECTOR APPOINTED MR IAN PARSONS
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BURTON
2018-09-24RES01ADOPT ARTICLES 24/09/18
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MR WILLIAM ALAN WEBB
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN WEBB
2018-02-14AP01DIRECTOR APPOINTED MRS ANNETTE ELIZABETH PARSONS
2018-02-14AP01DIRECTOR APPOINTED MR ROBERT ALAN LOVE
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WEBB
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WALLBANK
2017-07-14PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH NO UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRATTY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIFFIN
2017-02-02AP01DIRECTOR APPOINTED MR ROY GRIFFITHS
2017-02-02AP01DIRECTOR APPOINTED MR MICHAEL PASSMORE
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLAKE
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AP01DIRECTOR APPOINTED MR ALEXANDER GRIFFIN
2016-01-29AP01DIRECTOR APPOINTED MR JOHN PRATTY
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2015-05-30AR0121/05/15 NO MEMBER LIST
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LEON HINTON
2015-04-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHMOND
2014-07-15AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM YATES
2014-07-15AP01DIRECTOR APPOINTED MR BRIAN BURTON
2014-06-16AR0121/05/14 NO MEMBER LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HIGGS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HIGGS
2014-04-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-19AP01DIRECTOR APPOINTED MR PAUL MASON
2013-08-19AP01DIRECTOR APPOINTED MRS JEAN WEBB
2013-08-19AP01DIRECTOR APPOINTED MRS EILEEN WALLBANK
2013-06-13AR0121/05/13 NO MEMBER LIST
2013-06-13AP01DIRECTOR APPOINTED MR ALAN BLAKE
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ROY GRIFFITHS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY GRIFFITHS
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY ROY GRIFFITHS
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WEBB / 19/02/2013
2012-06-12AR0121/05/12 NO MEMBER LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALLBANK
2012-05-14AP01DIRECTOR APPOINTED MR JOHN ROGERS
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0121/05/11 NO MEMBER LIST
2010-05-27AR0121/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN WEBB / 21/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAROLD WALLBANK / 21/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR RICHMOND / 21/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HIGGS / 21/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRIFFITHS / 21/05/2010
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BOSTOCK
2009-08-26288aDIRECTOR APPOINTED ROY GRIFFITHS
2009-06-18363aANNUAL RETURN MADE UP TO 21/05/09
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-18363aANNUAL RETURN MADE UP TO 21/05/08
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR SYDNEY LEWIS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-15363sANNUAL RETURN MADE UP TO 21/05/07
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363sANNUAL RETURN MADE UP TO 21/05/06
2005-05-24363sANNUAL RETURN MADE UP TO 21/05/05
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-03288bDIRECTOR RESIGNED
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-03363sANNUAL RETURN MADE UP TO 21/05/04
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-08288aNEW DIRECTOR APPOINTED
2003-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sANNUAL RETURN MADE UP TO 21/05/03
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-16288bSECRETARY RESIGNED
2003-02-10288bDIRECTOR RESIGNED
2002-07-19288bDIRECTOR RESIGNED
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 TAMWORTH AND 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 TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-03-23 Outstanding TAMWORTH BOROUGH COUNCIL
Creditors
Creditors Due After One Year 2013-12-31 £ 10,990
Creditors Due After One Year 2012-12-31 £ 10,990
Creditors Due Within One Year 2013-12-31 £ 16,441
Creditors Due Within One Year 2012-12-31 £ 20,488
Provisions For Liabilities Charges 2013-12-31 £ 149,000
Provisions For Liabilities Charges 2012-12-31 £ 149,000

Creditors and other liabilities

Filed Financial Reports
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
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 88,435
Cash Bank In Hand 2012-12-31 £ 85,213
Current Assets 2013-12-31 £ 95,055
Current Assets 2012-12-31 £ 95,204
Debtors 2013-12-31 £ 2,985
Debtors 2012-12-31 £ 5,145
Shareholder Funds 2013-12-31 £ 448,877
Shareholder Funds 2012-12-31 £ 436,811
Stocks Inventory 2013-12-31 £ 3,635
Stocks Inventory 2012-12-31 £ 4,846
Tangible Fixed Assets 2013-12-31 £ 530,253
Tangible Fixed Assets 2012-12-31 £ 522,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED
Trademarks
We have not found any records of TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMWORTH AND 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 TAMWORTH AND DISTRICT INDOOR BOWLS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMWORTH AND 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 TAMWORTH AND 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 TAMWORTH AND 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