About

Registered Number: 00161607
Date of Incorporation: 12/12/1919 (104 years and 5 months ago)
Company Status: Active
Registered Address: 13 Grosvenor Road, Wallington, Surrey, SM6 0EN,

 

Founded in 1919, The Wallington Bowling Club Ltd has its registered office in Surrey. We don't currently know the number of employees at this organisation. The company has 30 directors listed as Williams, John, Ayling, William, Cain, Gillian Ann, Cain, Ronald David, Coyle, Maureen Mary, Dutfield, Roy William, Mosley, Katherine, Quested, Rupert John, Rayfield, Ernest Charles, Rayfield, Patrick John, Woods, Keith Richard, Barnes, Maurice Reginald, Bennett, Roger, Bickle, Harry, Botfield, Henry John, Buckfield, Henry Joseph, Casbolt, George Edward, Corderoy, John Henry, Corley, Terry, Coyle, Terence, Duggin, Henry Joseph, Lloyd, Ronald, Mcfarland, Armar, Newson, Leonard Francis, Nye, Henry James, Robinson, Denis John, Rundle, Sylvia Eileen Tessa, Rundle, Tony, Simmons, Arthur, Taylor, Henry Irwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLING, William 23 October 1993 - 1
CAIN, Gillian Ann 24 February 2002 - 1
CAIN, Ronald David 01 January 1994 - 1
COYLE, Maureen Mary 05 May 2005 - 1
DUTFIELD, Roy William 12 November 2000 - 1
MOSLEY, Katherine 06 January 2016 - 1
QUESTED, Rupert John 04 October 2007 - 1
RAYFIELD, Ernest Charles 24 March 2011 - 1
RAYFIELD, Patrick John 07 August 2018 - 1
WOODS, Keith Richard 02 February 2012 - 1
BARNES, Maurice Reginald N/A 31 December 1993 1
BENNETT, Roger 31 August 1994 24 February 2002 1
BICKLE, Harry N/A 05 July 1993 1
BOTFIELD, Henry John 01 October 2009 29 June 2018 1
BUCKFIELD, Henry Joseph N/A 31 December 1993 1
CASBOLT, George Edward 04 December 1994 14 June 2000 1
CORDEROY, John Henry 12 November 2000 31 January 2003 1
CORLEY, Terry N/A 23 November 1997 1
COYLE, Terence 02 May 1999 27 August 2009 1
DUGGIN, Henry Joseph 05 May 2005 20 October 2015 1
LLOYD, Ronald N/A 20 March 2005 1
MCFARLAND, Armar N/A 04 December 1994 1
NEWSON, Leonard Francis N/A 23 October 1993 1
NYE, Henry James 23 October 1993 08 September 2001 1
ROBINSON, Denis John 23 March 2003 07 November 2011 1
RUNDLE, Sylvia Eileen Tessa 09 June 2002 19 February 2005 1
RUNDLE, Tony N/A 03 May 2007 1
SIMMONS, Arthur N/A 05 June 1992 1
TAYLOR, Henry Irwin N/A 12 November 2000 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John 08 June 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
AP03 - Appointment of secretary 10 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 30 August 2018
AD01 - Change of registered office address 29 August 2018
TM01 - Termination of appointment of director 25 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 November 2016
CH03 - Change of particulars for secretary 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
MR04 - N/A 09 November 2016
MR05 - N/A 08 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 04 November 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 18 January 2008
AAMD - Amended Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 26 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
363s - Annual Return 29 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 22 October 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 03 October 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
363s - Annual Return 11 December 1994
288 - N/A 11 December 1994
AA - Annual Accounts 24 August 1994
288 - N/A 22 March 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 05 January 1990
288 - N/A 12 September 1989
288 - N/A 01 September 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 24 July 1989
395 - Particulars of a mortgage or charge 11 April 1989
AA - Annual Accounts 21 November 1988
288 - N/A 18 May 1988
363 - Annual Return 24 March 1988
288 - N/A 29 January 1988
288 - N/A 13 October 1987
AA - Annual Accounts 26 June 1987
RESOLUTIONS - N/A 18 June 1987
363 - Annual Return 01 May 1987
288 - N/A 06 January 1987
288 - N/A 27 May 1986
AA - Annual Accounts 08 May 1986
NEWINC - New incorporation documents 12 December 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 1989 Fully Satisfied

N/A

Further charge 28 November 1950 Outstanding

N/A

Further charge 28 November 1950 Outstanding

N/A

Legal charge 03 March 1950 Outstanding

N/A

Charge 16 March 1936 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.