About

Registered Number: 01295483
Date of Incorporation: 24/01/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: The Sports Hall, New Road, Bourne End, Buckinghamshire, SL8 5BW

 

Having been setup in 1977, Bourne End Junior Sports & Recreational Club Ltd has its registered office in Bourne End, Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Hutton, Elizabeth Ann, Appleyard, Michael Charles, Cobden, Andrew George, Ferris, David Robert, Hayward, Matthew Roy, Pink, Nicholas Derek, Sherwood, Peter George, Todd, Matthew Richard, Hutton, Elizabeth Ann, Paine, Gerald Norman, Brooks, Peter Melvyn, Chaplin, Georgina Mary, Chaplin, Wendy Jane, Cook, Janet Susan, Dale, Timothy David, Evans, John Michael, George, David Philip, Harris, Robert Edward, Hawtree, David James, Howarth, Michael John, Leighton, Clare Joanne, Lewis, Paul Alan, Murphy, Kenneth Edward, Rogg, Howard, Saunders, Douglas Peter, Selwood, Carly, Sherwood, Peter George, Togwell, Graham Roy, Williams, John Garrett Pascoe, Doctor at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Michael Charles N/A - 1
COBDEN, Andrew George 01 July 2018 - 1
FERRIS, David Robert 18 September 2012 - 1
HAYWARD, Matthew Roy 16 September 2003 - 1
PINK, Nicholas Derek 01 July 2018 - 1
SHERWOOD, Peter George 18 September 2001 - 1
TODD, Matthew Richard 16 September 2003 - 1
BROOKS, Peter Melvyn N/A 01 October 1999 1
CHAPLIN, Georgina Mary 17 September 2013 08 September 2020 1
CHAPLIN, Wendy Jane N/A 11 September 2018 1
COOK, Janet Susan N/A 01 September 2009 1
DALE, Timothy David 03 September 1996 19 September 2000 1
EVANS, John Michael N/A 03 March 1998 1
GEORGE, David Philip 01 January 1993 07 September 1999 1
HARRIS, Robert Edward N/A 06 September 1994 1
HAWTREE, David James N/A 19 November 1995 1
HOWARTH, Michael John 01 January 1993 16 September 2003 1
LEIGHTON, Clare Joanne 11 September 2018 10 June 2020 1
LEWIS, Paul Alan 01 July 2018 18 October 2018 1
MURPHY, Kenneth Edward 01 January 1993 07 September 1999 1
ROGG, Howard N/A 31 December 1992 1
SAUNDERS, Douglas Peter 06 September 1994 07 September 1999 1
SELWOOD, Carly 15 January 2013 17 January 2016 1
SHERWOOD, Peter George N/A 04 February 1997 1
TOGWELL, Graham Roy 04 September 1995 04 November 1997 1
WILLIAMS, John Garrett Pascoe, Doctor N/A 10 July 1992 1
Secretary Name Appointed Resigned Total Appointments
HUTTON, Elizabeth Ann 15 September 2015 - 1
HUTTON, Elizabeth Ann 16 September 2003 20 September 2007 1
PAINE, Gerald Norman 20 September 2007 15 September 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 18 September 2018
AP01 - Appointment of director 16 September 2018
TM01 - Termination of appointment of director 16 September 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 19 September 2016
TM01 - Termination of appointment of director 25 March 2016
RP04 - N/A 10 December 2015
AR01 - Annual Return 25 September 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 22 November 2013
MEM/ARTS - N/A 22 November 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 27 April 2013
CH01 - Change of particulars for director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 24 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 21 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 15 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 16 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 09 September 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 24 July 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 05 September 1989
AA - Annual Accounts 25 August 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
363 - Annual Return 06 January 1988
363 - Annual Return 11 August 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.