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

WOODFORD BOWLING CLUB LIMITED

THE BOWLING GREEN, KINGS AVENUE, WOODFORD GREEN ESSEX, IG8 0JA,
Company Registration Number
00173036
Private Limited Company
Active

Company Overview

About Woodford Bowling Club Ltd
WOODFORD BOWLING CLUB LIMITED was founded on 1921-02-08 and has its registered office in Woodford Green Essex. The organisation's status is listed as "Active". Woodford Bowling Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODFORD BOWLING CLUB LIMITED
 
Legal Registered Office
THE BOWLING GREEN
KINGS AVENUE
WOODFORD GREEN ESSEX
IG8 0JA
Other companies in IG8
 
Filing Information
Company Number 00173036
Company ID Number 00173036
Date formed 1921-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 05:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFORD BOWLING CLUB LIMITED
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.
Companies with same name WOODFORD BOWLING CLUB LIMITED
The following companies were found which have the same name as WOODFORD BOWLING CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFORD BOWLING CLUB (2020) LTD THE GREEN KINGS AVENUE WOODFORD GREEN IG8 0JA Active Company formed on the 2020-03-18

Company Officers of WOODFORD BOWLING CLUB LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN COLE
Company Secretary 1997-03-08
PHILIP JOHN COLE
Director 1997-03-08
BERNARD JOHN LOVEMAN
Director 1991-08-14
BRIAN LEONARD JOHN TARREL
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ARTHUR WARREN
Director 1998-08-04 2018-01-04
LESLIE HENRY PARINI
Director 2000-01-01 2017-12-31
PHILIP JOHN BENSON
Director 2010-12-01 2017-12-01
KEITH DAVID RILEY
Director 2010-12-01 2015-10-27
HARRY BRIAN HAND
Director 1991-08-14 2014-01-01
MICHAEL STANLEY CORNWELL
Director 1999-01-01 2010-11-01
PATRICK LAURENCE FINNEY
Director 1999-01-01 2007-03-29
KENNETH RAYMOND WYLES
Director 2000-01-01 2000-07-01
ALFRED GEORGE EAST
Director 1994-05-14 1999-12-31
RICHARD LUMLEY
Director 1991-08-14 1998-12-31
LAWRENCE EDGAR PUGSON
Director 1991-08-14 1998-12-31
CYRIL EDWARD BLACKMAN
Director 1991-08-14 1998-05-09
KENNETH FREDERICK CHARLES ELGAR
Company Secretary 1993-03-21 1997-02-23
KENNETH FREDERICK CHARLES ELGAR
Director 1993-03-21 1997-02-23
ALAN JOHN MARSHALL
Director 1991-08-14 1994-04-14
DONALD EDWARD HAMBLEN
Director 1991-08-14 1994-03-02
NEVILLE SHARPLES
Company Secretary 1991-08-14 1993-03-21
NEVILLE SHARPLES
Director 1991-08-14 1993-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN COLE ANWORTH CLOSE MANAGEMENT LIMITED Director 2008-12-08 CURRENT 1982-06-29 Active

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
2024-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-02CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-10-02CS01CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-08-25AP01DIRECTOR APPOINTED MR ALAN FARMER
2024-02-28DIRECTOR APPOINTED MR STEPHEN CHARLES GLOVER
2024-02-28AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GLOVER
2024-02-20AP03Appointment of Mr Stephen Glover as company secretary on 2024-02-16
2024-02-20AP01DIRECTOR APPOINTED MR WILLIAM BATEMAN
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2024-02-08Termination of appointment of Anthony Brooks on 2024-02-08
2024-02-08TM02Termination of appointment of Anthony Brooks on 2024-02-08
2024-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2023-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-09-15CS01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR PHILLIP COLE
2023-02-06AP01DIRECTOR APPOINTED MR PHILLIP COLE
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYNDHAM VOKES
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARION PEGGY JANE ALLEN
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-09-27AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKS
2020-11-20AP03Appointment of Mr Anthony Brooks as company secretary on 2020-11-20
2020-08-17CH01Director's details changed for Mr Anthony Brooks on 2020-08-17
2020-08-17AP01DIRECTOR APPOINTED MS MARION PEGGY JANE ALLEN
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARION PEGGY JANE ALLEN
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD SANDELL
2020-02-14AP01DIRECTOR APPOINTED MR ANTHONY BROOKS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN COLE
2020-02-13TM02Termination of appointment of Philip John Cole on 2020-02-12
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD JOHN TARREL
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN LOVEMAN
2018-12-31AP01DIRECTOR APPOINTED MR CHRISTOPHER WYNDHAM VOKES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WARREN
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PARINI
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BENSON
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WARREN
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PARINI
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BENSON
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2478
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID RILEY
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2478
2015-09-10AR0114/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2478
2014-09-09AR0114/08/14 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HAND
2013-10-22AR0114/08/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-09-11AR0114/08/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNWELL
2011-09-13AA31/12/10 TOTAL EXEMPTION FULL
2011-09-05AR0114/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID RILEY / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BENSON / 05/09/2011
2011-01-07AR0114/08/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ARTHUR WARREN / 14/08/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD JOHN TARREL / 14/08/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HENRY PARINI / 14/08/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN LOVEMAN / 14/08/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BRIAN HAND / 14/08/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY CORNWELL / 14/08/2010
2011-01-04AP01DIRECTOR APPOINTED MR KEITH DAVID RILEY
2011-01-01AP01DIRECTOR APPOINTED MR PHILIP JOHN BENSON
2010-12-07AR0114/08/09 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP COLE / 06/03/2009
2008-11-06363sRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-19363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02363sRETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS
2000-12-18363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03288bDIRECTOR RESIGNED
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-10-06363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-01-21288bDIRECTOR RESIGNED
1999-01-21288bDIRECTOR RESIGNED
1998-11-11288aNEW DIRECTOR APPOINTED
1998-10-28363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-10-28288bDIRECTOR RESIGNED
1998-10-28363(288)DIRECTOR RESIGNED
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
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 WOODFORD BOWLING 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 WOODFORD BOWLING 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
MORTGAGE 1923-12-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 WOODFORD BOWLING CLUB LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where WOODFORD BOWLING 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 WOODFORD BOWLING 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 WOODFORD BOWLING 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.