About

Registered Number: 03160288
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Brick Kiln Lane, Hillfield, Solihull, West Midlands, B91 3LE

 

Solihull Indoor Bowls Club Ltd was founded on 15 February 1996. There are 33 directors listed as Clark, William Ian, Finney, Marilyn Jeanette, Morris, Ronald, Rees, Paul Richard, Yeomans, Maureen Frances, Abbotts, Sidney John, Doctor, Atkins, Herbert James Eric, Bennett, John Alan Gregory, Birch, Sheila, Cook, John Edward, Cooke, Anthony John, Douglas, Jeanette Todora, Douglas, Sidney Arthur, Evans, Barbara Ellen, Finney, Arthur David, Foster, James Briscoe, Gray, Dennis Roy, Halsey, Brian William, Lewis, Warwick Russell, Locke, Thomas Ernest, Lucas, Carrole Ann, Mankelow, Douglas Frank, Manton, Stephen John, Meldrum, Maureen, Meldrum, Robert Graham, Parchment, Clement Frank, Pepper, Thomas Joseph, Pope, Nigel John, Richardson, Elizabeth Alice, Steen, Joseph George, Stephens, Norman George, Taylor, Melvyn James, Tourell, Elizabeth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, William Ian 23 June 2017 - 1
FINNEY, Marilyn Jeanette 25 June 2007 - 1
MORRIS, Ronald 18 July 2001 - 1
REES, Paul Richard 02 December 2016 - 1
ABBOTTS, Sidney John, Doctor 17 August 2000 10 September 2005 1
ATKINS, Herbert James Eric 05 January 2002 12 January 2006 1
BENNETT, John Alan Gregory 17 August 2000 04 April 2001 1
BIRCH, Sheila 01 August 2005 23 April 2015 1
COOK, John Edward 09 September 2015 01 October 2017 1
COOKE, Anthony John 18 October 1997 02 February 2000 1
DOUGLAS, Jeanette Todora 18 October 1997 30 November 2002 1
DOUGLAS, Sidney Arthur 08 May 1997 28 January 2000 1
EVANS, Barbara Ellen 17 May 2016 19 May 2017 1
FINNEY, Arthur David 12 August 2010 13 October 2012 1
FOSTER, James Briscoe 19 July 2003 11 October 2014 1
GRAY, Dennis Roy 15 February 1996 18 October 1997 1
HALSEY, Brian William 20 March 2006 20 April 2020 1
LEWIS, Warwick Russell 26 June 2006 15 October 2011 1
LOCKE, Thomas Ernest 21 September 1998 18 July 2001 1
LUCAS, Carrole Ann 15 February 1996 27 September 2003 1
MANKELOW, Douglas Frank 01 August 2005 24 June 2013 1
MANTON, Stephen John 23 September 2011 18 July 2012 1
MELDRUM, Maureen 26 June 2006 28 June 2013 1
MELDRUM, Robert Graham 19 July 2003 10 September 2006 1
PARCHMENT, Clement Frank 15 February 1996 22 July 1998 1
PEPPER, Thomas Joseph 23 September 2011 18 January 2016 1
POPE, Nigel John 01 November 2012 15 November 2013 1
RICHARDSON, Elizabeth Alice 26 July 2013 05 August 2020 1
STEEN, Joseph George 25 March 2000 28 September 2001 1
STEPHENS, Norman George 26 July 2013 11 October 2013 1
TAYLOR, Melvyn James 15 February 1996 27 September 2003 1
TOURELL, Elizabeth 18 July 2001 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
YEOMANS, Maureen Frances 18 October 1997 13 October 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 20 February 2013
RESOLUTIONS - N/A 20 December 2012
MEM/ARTS - N/A 20 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 24 August 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 16 August 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363s - Annual Return 10 March 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
MISC - Miscellaneous document 16 June 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
RESOLUTIONS - N/A 19 November 2002
MEM/ARTS - N/A 19 November 2002
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 29 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
AA - Annual Accounts 07 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 17 March 1997
395 - Particulars of a mortgage or charge 26 February 1997
288 - N/A 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Charge 19 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.