About

Registered Number: 03419085
Date of Incorporation: 13/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Daventry Indoor Bowling Club Limited, Browns Road, Daventry, Northamptonshire, NN11 4NS,

 

Having been setup in 1997, Daventry Indoor Bowling Club Ltd have registered office in Daventry in Northamptonshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Pernyes, Suzanne Jean Betty, Dunkley, John, Taylor, Michael Harry, Stratford, Audrey Pamela, Aberdein, Roy Young, Allen, Geoffrey Robert, Allen, Geoffrey Robert, Ashfield, Brian, Bailey, Barry, Cater, John Joseph, Courtney, Mark Andrew, Courtney, Mark Andrew, Davis, Peter Alwyn, Daynes, Margaret, Dicks, Anthony, Faulkner, Margaret Hilda, Fox, Ronald, Harris, Michael Douglas, Hibberd, Edwin Alan, Langdon, Norman, Mckendrick, Maureen, Mitchell, Dugald Campbell, Motion, John, Needham, Richard, Noon, Bernard, Oliver, Peter, Pernyes, Suzanne Jean Betty, Pinder, Edwin, Plant, Sylvia Jean, Price, Stephen Keith, Robins, Michael, Sach, John James, Scott, Brian Morgan, Scrimshaw, Norman Cook, Smith, Geoffrey Martin, Smith, Ron, Spree, David, Symonds, David George, Taylor, Trevor John, Wareing, Eric James, Wilson, Archibald Peter, Worrall, Albert, Worth, Robert Charles, Yates, Anthony John, Yates, Susan Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKLEY, John 29 April 2018 - 1
TAYLOR, Michael Harry 24 September 2014 - 1
ABERDEIN, Roy Young 30 April 2006 17 April 2011 1
ALLEN, Geoffrey Robert 26 April 2015 28 July 2016 1
ALLEN, Geoffrey Robert 13 November 2007 31 October 2012 1
ASHFIELD, Brian 01 September 2000 12 August 2001 1
BAILEY, Barry 29 April 2012 28 March 2013 1
CATER, John Joseph 03 September 1999 25 April 2004 1
COURTNEY, Mark Andrew 05 December 2012 05 April 2013 1
COURTNEY, Mark Andrew 21 August 2001 24 April 2005 1
DAVIS, Peter Alwyn 06 December 2012 07 January 2013 1
DAYNES, Margaret 28 April 2013 12 November 2013 1
DICKS, Anthony 29 April 2012 27 November 2012 1
FAULKNER, Margaret Hilda 03 September 1999 25 April 2004 1
FOX, Ronald 29 April 2018 20 November 2018 1
HARRIS, Michael Douglas 16 December 2008 25 April 2010 1
HIBBERD, Edwin Alan 13 May 2015 24 April 2016 1
LANGDON, Norman 13 August 1997 03 September 1999 1
MCKENDRICK, Maureen 25 April 2004 24 April 2005 1
MITCHELL, Dugald Campbell 13 May 2003 30 April 2006 1
MOTION, John 03 September 1999 31 August 2001 1
NEEDHAM, Richard 29 April 2018 19 March 2019 1
NOON, Bernard 13 August 1997 03 September 1999 1
OLIVER, Peter 25 April 2004 21 February 2007 1
PERNYES, Suzanne Jean Betty 16 December 2008 29 April 2018 1
PINDER, Edwin 25 April 2004 07 May 2006 1
PLANT, Sylvia Jean 25 April 2004 08 July 2005 1
PRICE, Stephen Keith 26 August 2005 01 May 2008 1
ROBINS, Michael 29 April 2012 28 October 2014 1
SACH, John James 17 April 2011 27 February 2020 1
SCOTT, Brian Morgan 29 April 2012 26 April 2015 1
SCRIMSHAW, Norman Cook 08 July 2005 14 November 2012 1
SMITH, Geoffrey Martin 25 April 2010 14 August 2012 1
SMITH, Ron 28 April 2002 21 October 2003 1
SPREE, David 14 August 2012 09 January 2013 1
SYMONDS, David George 13 August 1997 27 April 2003 1
TAYLOR, Trevor John 26 April 2015 31 October 2016 1
WAREING, Eric James 24 April 2005 17 April 2011 1
WILSON, Archibald Peter 13 August 1997 20 October 2000 1
WORRALL, Albert 01 September 2000 28 April 2002 1
WORTH, Robert Charles 13 August 1997 01 September 2000 1
YATES, Anthony John 30 April 2006 15 November 2011 1
YATES, Susan Joan 30 April 2006 29 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PERNYES, Suzanne Jean Betty 02 September 2013 - 1
STRATFORD, Audrey Pamela 13 August 1997 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 20 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 18 August 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 14 December 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 07 September 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
TM01 - Termination of appointment of director 02 December 2013
AP03 - Appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 04 September 2011
CH01 - Change of particulars for director 04 September 2011
CH03 - Change of particulars for secretary 04 September 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363s - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 09 June 2008
225 - Change of Accounting Reference Date 18 March 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
363s - Annual Return 09 September 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 03 June 2005
RESOLUTIONS - N/A 16 May 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
AA - Annual Accounts 19 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
225 - Change of Accounting Reference Date 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
AA - Annual Accounts 04 May 1999
395 - Particulars of a mortgage or charge 14 November 1998
287 - Change in situation or address of Registered Office 16 September 1998
363s - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 12 June 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
RESOLUTIONS - N/A 23 February 1998
MEM/ARTS - N/A 23 February 1998
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 1998 Fully Satisfied

N/A

Mortgage debenture 07 May 1998 Fully Satisfied

N/A

Legal mortgage 07 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.