About

Registered Number: 00184521
Date of Incorporation: 22/09/1922 (101 years and 7 months ago)
Company Status: Active
Registered Address: 3 Church Street, Kidderminster, DY10 2AD,

 

Chester Road Bowling Club Ltd was registered on 22 September 1922 and are based in Kidderminster, it's status is listed as "Active". This business has 28 directors listed as Burgess, Grant Nicholas, Hayden, Amanda, Millward, Andrew, Perks, Roger Carrington, Poole, Ivan Douglas, Aldred, Joan Winifred, Atkins, Laurence, Bailey, James, Bannister, Leslie Thomas, Bennett, Roger, Bradford, Alfred Edward, Byrne-quinn, Francis Robert, Ellis, Frederick, Fox, Arthur David, Hall, Alan John Albert, Hall, Sheila Ann, Johnson, Keith Edward, Jones, John Frederick, Joynes, Graham Albert, Maxwell, David, O Hara, Robert John, Perry, Michael George, Price, Madeline, Shakeshaft, Roy Mason, Whitehouse, Barbara Elizabeth, Whitehouse, Richard Albert, Wilkes, Phillip, Yarrington, Graham at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Grant Nicholas 28 April 2015 - 1
HAYDEN, Amanda 09 October 2014 - 1
MILLWARD, Andrew 20 May 2019 - 1
PERKS, Roger Carrington N/A - 1
POOLE, Ivan Douglas 07 October 2010 - 1
ALDRED, Joan Winifred 17 February 1994 25 July 2000 1
ATKINS, Laurence 05 April 2001 11 September 2003 1
BAILEY, James 11 September 2003 31 May 2004 1
BANNISTER, Leslie Thomas 25 July 2000 08 October 2009 1
BENNETT, Roger 25 July 2000 11 September 2003 1
BRADFORD, Alfred Edward N/A 17 February 1994 1
BYRNE-QUINN, Francis Robert N/A 10 February 1993 1
ELLIS, Frederick 08 October 2009 09 October 2014 1
FOX, Arthur David 25 July 2000 22 April 2007 1
HALL, Alan John Albert 25 July 2000 11 September 2003 1
HALL, Sheila Ann 17 February 1994 25 July 2000 1
JOHNSON, Keith Edward 17 February 1994 05 April 2001 1
JONES, John Frederick 09 October 2014 20 May 2019 1
JOYNES, Graham Albert 08 October 2009 20 May 2019 1
MAXWELL, David 08 October 2009 01 December 2014 1
O HARA, Robert John 11 September 2003 08 May 2005 1
PERRY, Michael George 25 July 2000 31 March 2010 1
PRICE, Madeline N/A 17 February 1994 1
SHAKESHAFT, Roy Mason N/A 23 February 1995 1
WHITEHOUSE, Barbara Elizabeth N/A 28 February 1999 1
WHITEHOUSE, Richard Albert 17 February 1994 28 February 1999 1
WILKES, Phillip 08 October 2009 07 October 2010 1
YARRINGTON, Graham 29 February 1996 28 February 1999 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 26 May 2019
TM01 - Termination of appointment of director 26 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 31 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 04 September 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 10 December 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 September 1993
AUD - Auditor's letter of resignation 23 February 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
363b - Annual Return 13 October 1992
AA - Annual Accounts 08 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
395 - Particulars of a mortgage or charge 12 March 1992
363a - Annual Return 07 November 1991
RESOLUTIONS - N/A 20 August 1991
288 - N/A 15 June 1991
363a - Annual Return 15 June 1991
287 - Change in situation or address of Registered Office 15 June 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 04 January 1990
RESOLUTIONS - N/A 13 November 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 17 May 1989
288 - N/A 20 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 12 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1986
363 - Annual Return 02 May 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 22 September 1922

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 1992 Outstanding

N/A

Legal charge 05 April 1977 Fully Satisfied

N/A

Charge 02 April 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.