About

Registered Number: 00100500
Date of Incorporation: 03/12/1908 (115 years and 6 months ago)
Company Status: Active
Registered Address: Elm Road, Cleethorpes, North East Lincolnshire, DN35 8HN

 

Founded in 1908, The Cleethorpes Bowling Club Ltd have registered office in North East Lincolnshire, it has a status of "Active". The organisation has 37 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Mary 15 April 2011 - 1
COX, Kirsty 12 April 2013 - 1
MITCHELL, Peter 12 May 2019 - 1
POWELL, David 12 April 2013 - 1
WALSHAM, John 12 April 2013 - 1
WALSHAM, Julie 12 May 2019 - 1
APPLEBY, David Henry 21 April 1995 21 February 1998 1
BARCLAY, Peter John 21 April 1995 21 February 1998 1
BROWN, Eric Douglas N/A 21 April 1995 1
CECLICH, Stephen George 19 April 1996 10 March 1999 1
CHEW, Micheal N/A 27 March 1994 1
CODD, Christopher 28 November 1999 12 April 2013 1
COOK, Paul 01 May 2001 11 February 2003 1
COPESTAKE, Donald 19 April 1996 04 April 2003 1
CORDY, Nigel Keith 08 October 2006 23 March 2012 1
CROFT, Harold Edward N/A 19 April 1996 1
DAWSON, Gordon Joseph N/A 26 September 2008 1
DENT, Russell Andrew 12 April 2013 27 March 2015 1
ETHERIDGE, Edward Norman 04 April 2003 24 May 2004 1
FOSTER, Eric Harrison 16 April 1993 25 February 1996 1
GALLAGHER, Ronald 19 April 1996 14 September 1999 1
KEEBLE, Paul 21 April 1995 13 August 2006 1
LEWIS, Harry Alexander Frederick 21 April 2006 12 November 2006 1
MITCHELL, Jean Beatrice 28 June 2009 08 April 2016 1
PLASKITT, Geoffrey 31 March 1998 09 July 2002 1
SMITH, Ralph Sidney N/A 21 April 1995 1
STOLWORTHY, Douglas 13 April 2007 12 April 2013 1
TOMLINSON, John Miles 05 April 2002 06 September 2005 1
WALSHAM, George Bernard N/A 19 April 1996 1
WALSHAM, Harold Charles Edward N/A 09 January 2005 1
WEBSTER, John N/A 25 February 2004 1
WELLS, Steve 12 April 2013 08 April 2016 1
WILLERTON, Diane 08 April 2016 12 May 2019 1
WILLERTON, Philp 12 April 2013 12 May 2019 1
HOTSON 13 August 2006 23 March 2012 1
WELLS 11 April 2008 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Alexander James 31 May 2010 16 February 2012 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 19 May 2019
AP01 - Appointment of director 19 May 2019
AP01 - Appointment of director 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 June 2016
TM01 - Termination of appointment of director 12 June 2016
AP01 - Appointment of director 12 June 2016
TM01 - Termination of appointment of director 12 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 06 June 2015
TM01 - Termination of appointment of director 06 June 2015
TM01 - Termination of appointment of director 06 June 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 12 April 2012
AP01 - Appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 June 2011
CH02 - Change of particulars for corporate director 02 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 03 August 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
CH02 - Change of particulars for corporate director 03 June 2010
CH02 - Change of particulars for corporate director 03 June 2010
AP01 - Appointment of director 02 June 2010
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
353 - Register of members 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
363s - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 30 March 2006
AUD - Auditor's letter of resignation 13 February 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 29 July 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
363s - Annual Return 23 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 10 February 1997
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
363s - Annual Return 09 May 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 23 March 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 03 June 1992
363a - Annual Return 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 25 June 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
123 - Notice of increase in nominal capital 17 October 1988
PUC 2 - N/A 06 September 1988
RESOLUTIONS - N/A 02 September 1988
RESOLUTIONS - N/A 02 September 1988
RESOLUTIONS - N/A 02 September 1988
RESOLUTIONS - N/A 11 August 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 20 April 1988
288 - N/A 20 April 1988
AA - Annual Accounts 02 November 1987
288 - N/A 02 November 1987
288 - N/A 02 November 1987
363 - Annual Return 02 November 1987
363 - Annual Return 10 December 1986
288 - N/A 14 November 1986
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
288 - N/A 10 November 1986
NEWINC - New incorporation documents 03 December 1908

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 1980 Outstanding

N/A

Legal charge 19 October 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.