About

Registered Number: 03029754
Date of Incorporation: 06/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Bowls Centre Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

 

Established in 1995, Horsham District Indoor Bowls Club Ltd are based in Horsham, it's status is listed as "Active". Porter, Norman Charles, Baillie, Frances Patricia, Baker, Barry, Bullen, Josephine Ann, De Fraine, Jane Seymour, Mason, Christine, Morris, Martin Richard, Ruddle, Peter John, Arbon, James Richard, Barnes, Ronald Edward, Clark, Reginal George, Coburn, Raymond Charles James, Coghlan, John William, Coker, Ian, Evans, Ann Penelope, Farquharson, William Lyall, Gockelen, John Edward Paul, Greathead, Audrey, Gull, Mary Julia, Hart, Derek William, Hazell, Anthony, Mockett, Lewis Edward, Myers, Harry, Neve, Ronald William James, Reeves, Michael John, Scott, Peter John, Simpson, Joan Barbara, Smith, Colin Michael, Smith, Harry, Smith, Wendy Elizabeth, Taylor, William Henry, Thomason, Sylvia Lee, Warner, Brian Robert are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Frances Patricia 07 March 2014 - 1
BAKER, Barry 11 October 2002 - 1
BULLEN, Josephine Ann 25 September 2006 - 1
DE FRAINE, Jane Seymour 01 April 2009 - 1
MASON, Christine 08 August 2017 - 1
MORRIS, Martin Richard 23 September 2019 - 1
RUDDLE, Peter John 12 November 2019 - 1
ARBON, James Richard 06 March 1995 15 February 1997 1
BARNES, Ronald Edward 06 March 1995 01 April 2009 1
CLARK, Reginal George 06 March 1995 08 August 2017 1
COBURN, Raymond Charles James 27 September 2000 08 August 2017 1
COGHLAN, John William 24 October 2007 30 April 2018 1
COKER, Ian 08 August 2017 27 July 2018 1
EVANS, Ann Penelope 21 March 1996 15 June 2006 1
FARQUHARSON, William Lyall 06 March 1995 23 April 1997 1
GOCKELEN, John Edward Paul 06 March 1995 15 June 2006 1
GREATHEAD, Audrey 06 March 1995 30 September 2009 1
GULL, Mary Julia 23 April 1997 21 September 2004 1
HART, Derek William 18 May 2005 24 October 2007 1
HAZELL, Anthony 25 September 2006 24 September 2019 1
MOCKETT, Lewis Edward 15 October 2004 10 November 2008 1
MYERS, Harry 06 March 1995 27 September 2000 1
NEVE, Ronald William James 06 March 1995 04 November 2004 1
REEVES, Michael John 08 August 2017 22 May 2018 1
SCOTT, Peter John 06 March 1995 19 August 2002 1
SIMPSON, Joan Barbara 06 March 1995 25 January 1996 1
SMITH, Colin Michael 23 April 1997 03 January 2004 1
SMITH, Harry 01 April 2009 31 March 2011 1
SMITH, Wendy Elizabeth 01 May 2018 30 April 2019 1
TAYLOR, William Henry 28 September 2011 08 August 2017 1
THOMASON, Sylvia Lee 15 October 2004 22 May 2010 1
WARNER, Brian Robert 31 March 2011 22 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Norman Charles 30 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 15 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 17 March 2012
AA - Annual Accounts 09 January 2012
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 03 July 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 17 December 2009
AP01 - Appointment of director 29 October 2009
AR01 - Annual Return 20 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AP03 - Appointment of secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 05 December 2007
MEM/ARTS - N/A 05 December 2007
MEM/ARTS - N/A 02 May 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 22 December 1999
AUD - Auditor's letter of resignation 21 May 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 20 November 1997
225 - Change of Accounting Reference Date 18 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 10 April 1996
288 - N/A 10 April 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 19 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1995
288 - N/A 16 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.