About

Registered Number: 00937145
Date of Incorporation: 13/08/1968 (55 years and 8 months ago)
Company Status: Active
Registered Address: Isle Of Wight Indoor Bowls Club, Brading Road, Ryde, PO33 1QG,

 

The Isle of Wight Indoor Bowls Club,limited was established in 1968. This business has 56 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Paul 15 April 2016 - 1
FIRBY, Linda Patricia 24 June 2013 - 1
MOREY, Ian Terence 31 March 2010 - 1
ALLEN, Bernard N/A 28 April 1992 1
ANDREWS, Arthur N/A 21 April 2001 1
BAKER-DEAM, Jeremy Ernest, Dr 11 April 2014 01 January 2020 1
BARTON, Roy James N/A 12 June 1993 1
BECKETT, Keith Andrew 05 October 2010 07 March 2018 1
BERKELEY, Paul 31 March 2010 06 September 2010 1
BERKELEY, Susan Freda 18 April 2008 17 April 2009 1
BERRY, John Stanley 31 March 2010 21 April 2011 1
BLAKE, Thomas Howes N/A 04 April 1996 1
BROWN, John Peter N/A 25 April 1994 1
CLEAVES, Maurice Charles 27 November 1995 16 September 1996 1
CRETELLA, Giuseppe 18 April 2008 17 April 2009 1
DRONSFIELD, Hilda N/A 28 April 1992 1
DYER, Paul John 18 April 2008 31 March 2010 1
ETHERTON, Robert William N/A 31 December 1997 1
FINDELL, Verhon 28 April 1993 24 April 1995 1
FIRBY, John Charles 31 March 2010 15 April 2016 1
FIRKINS, Audrey Sylvia N/A 25 April 1994 1
FREDERICK JOHN, Firkins N/A 24 April 1995 1
FREDERICKS, David George 21 April 2001 25 May 2013 1
GREEN, Paul Martin 16 March 2012 25 February 2015 1
GRIFFTHS, Joseph Randall 30 April 2000 21 April 2001 1
GRINDLEY, John Michael 21 April 2011 30 August 2011 1
HASTINGS, David Michael 30 April 2000 21 April 2001 1
HEWSON, Ronald N/A 24 April 1995 1
JEFFERY, Richard N/A 25 April 1994 1
JENVEY, Ralph Edward N/A 25 April 1994 1
LARGE, Roy Dennis 24 July 1995 26 November 1995 1
LITTLE, Gordon Ronald 01 May 2002 05 August 2002 1
LOCKWOOD, Norman James Frederick Heyley 01 May 2005 31 May 2007 1
MITCHELL, Beryl 02 January 1993 25 April 1994 1
MITCHELL, Trevor Wrethan N/A 25 April 1994 1
MORRILL, Ian 16 September 1996 19 April 1998 1
NEWNHAM, Denis 17 April 2001 30 April 2005 1
NEWNHAM, Dennis 24 April 2006 18 April 2008 1
PROUD, Pauline Andrea 28 April 1993 07 December 1998 1
ROBBINS, Paul 17 April 2009 16 March 2012 1
ROBBINS, Susan Elaine 16 March 2012 15 April 2016 1
SLEAP, Barbara 15 April 2016 15 October 2018 1
SORBIE, Andrew 20 April 2004 18 April 2008 1
SOTHCOTT, Ann 07 December 1998 30 April 2005 1
STONHAM, Gordon Charles 20 April 1998 01 July 1998 1
TINKER, Ivy Josephine 21 April 2001 20 April 2004 1
TURNER, Douglas Frank 05 November 2007 17 April 2009 1
WALKER, Kenneth N/A 25 April 1994 1
WALLACE, Brian 24 April 2006 31 March 2010 1
WALLACE, Margaret Elizabeth 01 May 2002 18 April 2008 1
WALLACE, Roy 28 April 1993 30 April 2000 1
WHITE, Philip Alan 28 April 1993 25 April 1994 1
WILLIAMS, David Lloyd 24 April 1995 21 April 2001 1
WINYARD, John Harold 21 April 2001 30 April 2002 1
YOUNG, Jack 03 June 2004 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Rosemary Ann 27 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 06 January 2020
AA01 - Change of accounting reference date 05 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 12 March 2019
TM01 - Termination of appointment of director 16 October 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 17 April 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 25 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH03 - Change of particulars for secretary 07 August 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 05 November 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 27 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 01 August 1997
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 10 November 1996
MEM/ARTS - N/A 06 November 1996
363s - Annual Return 27 June 1996
288 - N/A 27 June 1996
RESOLUTIONS - N/A 13 June 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 22 June 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 16 June 1994
RESOLUTIONS - N/A 11 May 1994
288 - N/A 24 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 30 August 1993
AA - Annual Accounts 30 August 1993
288 - N/A 02 July 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 05 August 1991
363b - Annual Return 27 June 1991
395 - Particulars of a mortgage or charge 27 October 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 18 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 1990 Outstanding

N/A

Debenture 17 February 1984 Outstanding

N/A

Series of debentures 23 January 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.