About

Registered Number: 02247448
Date of Incorporation: 22/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Southwick Recreation Ground, Old Barn Way, Southwick, Sussex, BN42 4NT

 

Established in 1988, Adur Indoor Bowling Club Ltd are based in Southwick, Sussex. There are 51 directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Robert Paul 27 September 2016 - 1
PIPER, Brenda June 31 May 2016 - 1
QUAYLE, Terrance 24 April 2017 - 1
BLAIR, John 20 December 1995 19 March 1999 1
BLOXAM, Reginald William 01 January 1997 22 June 2000 1
BUCKMAN, Roger Howell 01 October 2013 24 September 2018 1
BURDOCK, Peter James 19 June 2003 03 September 2005 1
CLEMENT, Peter Burleigh 23 November 2006 18 February 2009 1
CORBIN, Clive Philip 28 December 1995 16 October 1998 1
COUSINS, Audrey May 06 December 1998 26 October 2000 1
CROUCH, Ivan 28 November 1993 30 November 1994 1
DODD, Colin 17 September 1999 14 September 2000 1
DOWNING, Roy N/A 28 November 1993 1
FITZGERALD, Terry 21 November 1994 17 October 1995 1
FRAMPTON, Barbara 28 November 1992 31 December 1995 1
GODFREY, John Peter 30 August 2001 03 September 2002 1
GODFREY, Sandra 09 December 2001 26 May 2005 1
GRAY, Linda Thelma 12 September 1996 26 May 2005 1
GULLIVER, Michael John 01 December 1991 03 December 2000 1
HASSALL, Lawrence Edward N/A 03 January 1991 1
HIGH, Basil Edmund Matthew 01 December 1991 19 March 1999 1
HOLE, Frank Montague Percival Charles 06 December 1998 09 December 2001 1
JACK, Robert 28 November 1993 31 December 1996 1
JOHNSON, Hazel Kitty 01 December 1991 21 April 1992 1
KING, Sidney Herbert N/A 19 March 1999 1
LAVELLY, Veronica Grace 01 December 1991 28 November 1993 1
LOCKE, David William 16 March 2013 29 May 2019 1
MAHONEY, Donald Patrick 01 December 1991 23 October 1992 1
MOLE, Pamela Dawn 12 August 1996 26 July 2001 1
MORGAN, Alban 23 March 2001 01 April 2012 1
NEWSON, Beryl 01 October 2010 22 May 2011 1
PHILLIPPE, Rodney Leslie 01 December 2002 17 July 2003 1
PHILLIPS, Walter Frederick 01 October 2010 13 January 2020 1
PIPER, Alan Michael 17 September 1999 27 January 2001 1
PROVOST, Roger Elie 24 September 2012 28 September 2015 1
SEDGWICK, Roy 01 June 2000 09 December 2001 1
SHARMAN, Anthony Walter 03 December 2000 22 May 2003 1
SMART, Ronald Stanley 01 February 2009 16 March 2013 1
STANDING, Harry George 09 December 2001 18 November 2003 1
STANDING, Harry George 01 December 1991 21 October 1992 1
SWAINSTON, David Richard 22 February 2007 31 January 2008 1
THOMAS, Peter Frederick Elgar N/A 16 October 1998 1
THOMPSETT, Joyce N/A 08 October 1991 1
TREADWELL, Henry William 21 November 1994 03 February 2000 1
TWINE, Kenneth 01 May 2014 02 January 2017 1
WARD, Barry 18 November 2010 24 September 2018 1
WELLS, William 03 September 1999 16 March 2013 1
WHALLEY, Lesley Holgate 26 May 2005 26 May 2005 1
WHEELER, Kenneth James 01 December 1991 31 December 1996 1
WICKENS, Edward James 28 November 1993 03 December 2000 1
Secretary Name Appointed Resigned Total Appointments
TWINE, Kenneth 03 December 2000 18 October 2001 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 May 2020
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 21 June 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 15 June 2016
AA - Annual Accounts 12 May 2016
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 17 May 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 21 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 05 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 09 December 2003
225 - Change of Accounting Reference Date 12 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 19 November 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
AA - Annual Accounts 21 November 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 13 December 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 14 March 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
363s - Annual Return 06 August 1994
288 - N/A 02 June 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 05 June 1993
288 - N/A 29 April 1993
288 - N/A 18 December 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
363s - Annual Return 23 June 1992
288 - N/A 17 February 1992
288 - N/A 15 January 1992
AA - Annual Accounts 18 December 1991
287 - Change in situation or address of Registered Office 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
AA - Annual Accounts 19 August 1991
363a - Annual Return 22 July 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
395 - Particulars of a mortgage or charge 07 February 1991
288 - N/A 19 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 01 March 1990
287 - Change in situation or address of Registered Office 01 February 1990
363 - Annual Return 15 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1989
288 - N/A 17 November 1989
288 - N/A 07 November 1989
395 - Particulars of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 26 October 1989
288 - N/A 05 October 1989
288 - N/A 05 October 1989
288 - N/A 31 May 1988
287 - Change in situation or address of Registered Office 31 May 1988
NEWINC - New incorporation documents 22 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 January 1991 Fully Satisfied

N/A

Charge over a building agreement 19 October 1989 Outstanding

N/A

Mortgage debenture 19 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.