About

Registered Number: 03151960
Date of Incorporation: 29/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: MR P M SMITHSON, 9 The Hillway, Chandler's Ford, Eastleigh, Hampshire, SO53 2PJ

 

Having been setup in 1996, The Winchester Indoor Bowls Centre Ltd have registered office in Eastleigh, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Asher, Carol Ann, Ledwidge, Bernard, Blackburn, Denis Clifford, Carter, Alan, Cox, Peter Elliot, Crichton, Andrew Charles, Darlison, Graham, Edwards, Keith Robert, Evans, Desmond Roy, Gilmour, Keith William, Hopper, Brian Thomas, Killick, Brian Charles, Leeke, Michael Anthony, Maskell, John Godwin, Mcdonald, Daniel James, Savidge, Mark, Scase, Ernest John, Voltzenlogel, Beryl Enid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHER, Carol Ann 11 December 2018 - 1
LEDWIDGE, Bernard 25 November 2015 - 1
BLACKBURN, Denis Clifford 08 May 1996 07 July 2006 1
CARTER, Alan 18 January 2007 18 May 2016 1
COX, Peter Elliot 22 July 1998 26 May 2007 1
CRICHTON, Andrew Charles 29 January 1996 28 May 1999 1
DARLISON, Graham 22 October 2009 01 February 2014 1
EDWARDS, Keith Robert 10 February 2015 09 December 2018 1
EVANS, Desmond Roy 28 May 1999 16 May 2011 1
GILMOUR, Keith William 21 August 2009 29 October 2014 1
HOPPER, Brian Thomas 19 October 2016 09 May 2018 1
KILLICK, Brian Charles 10 February 2015 11 December 2018 1
LEEKE, Michael Anthony 10 October 2000 20 March 2001 1
MASKELL, John Godwin 10 October 2000 22 May 2006 1
MCDONALD, Daniel James 15 May 2006 06 May 2015 1
SAVIDGE, Mark 29 January 1996 29 May 2004 1
SCASE, Ernest John 22 August 2008 28 January 2011 1
VOLTZENLOGEL, Beryl Enid 29 January 1996 12 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 09 February 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 06 February 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 05 May 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 04 February 2014
MR05 - N/A 07 October 2013
MR05 - N/A 07 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 February 2012
AD04 - Change of location of company records to the registered office 14 February 2012
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 31 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 11 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 12 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 20 February 2002
287 - Change in situation or address of Registered Office 10 December 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363s - Annual Return 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 17 November 1999
287 - Change in situation or address of Registered Office 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 25 January 1999
225 - Change of Accounting Reference Date 06 October 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 14 April 1998
395 - Particulars of a mortgage or charge 17 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 17 March 1997
288 - N/A 04 June 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 1998 Outstanding

N/A

Mortgage debenture 12 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.