About

Registered Number: 03211713
Date of Incorporation: 13/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Turpins Ibc, Peaslands Road, Saffron Walden, CB11 3EG,

 

Turpin's Indoor Bowling Club Ltd was founded on 13 June 1996 with its registered office in Saffron Walden, it's status at Companies House is "Active". We do not know the number of employees at this business. Barton, John Anthony, Barton, John Anthony, Brown, Barbara, Dykes, Nicholas Donald, Fisher, Lyn, Garner, David, Giffin, Derrick, Harvey, Michael, Hill, Stephen Roger, Spraget, Michael Andrew, Barnes, Roy, Barnes, Roy James Henry, Bayley, Christine Ann, Councillor, Bonfield, Joyce Evelyn, Brown, Donna Gail, Chapman, Barbara June, Cummings, Fane William Henry, Dace, Christopher John, Edgar, Ann Lesley, Grantham, Colin Alfred, Green, Russell David, Councillor, Helmore, Maragaret Lilan, Hill, Stephen Roger, Huke, June Margaret, Huke, Thomas Daniel, Hurwitz, John, Jennings, Reginald John, Jones, Jacqueline, Jones, William Arnold, Ketteridge, Alfred James, Kirby, John, Mallon, William, Maystre, Kenneth Francois, O'neill, Robert James, Payne, Olive, Poulter, Gloria Janet, Ridgway, Walter David, Shoebridge, Sue, Shoebridge, Terence John, Stark, Benjamin Douglas, Timmons, Harry, Tinnelly, Pauline Ann, Tinnelly, Roy Patrick, Wightman, Alexander, Wightman, Alexander, Wilmott, Grahame, Wright, Rosalind Anne are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, John Anthony 27 April 2015 - 1
BROWN, Barbara 02 July 2017 - 1
DYKES, Nicholas Donald 02 July 2017 - 1
FISHER, Lyn 25 April 2016 - 1
GARNER, David 20 June 2014 - 1
GIFFIN, Derrick 29 April 2014 - 1
HARVEY, Michael 26 March 2012 - 1
HILL, Stephen Roger 26 July 2009 - 1
SPRAGET, Michael Andrew 25 April 2016 - 1
BARNES, Roy 23 March 2012 30 April 2019 1
BARNES, Roy James Henry 20 March 2006 31 October 2007 1
BAYLEY, Christine Ann, Councillor 30 May 2003 05 October 2006 1
BONFIELD, Joyce Evelyn 25 March 2002 27 August 2014 1
BROWN, Donna Gail 28 April 2008 29 May 2014 1
CHAPMAN, Barbara June 13 June 1996 27 March 2000 1
CUMMINGS, Fane William Henry 28 October 1996 27 June 1999 1
DACE, Christopher John 13 June 1996 17 February 2009 1
EDGAR, Ann Lesley 23 April 1997 27 April 2015 1
GRANTHAM, Colin Alfred 13 June 1996 29 March 1999 1
GREEN, Russell David, Councillor 28 June 1999 30 May 2003 1
HELMORE, Maragaret Lilan 28 April 2008 25 April 2013 1
HILL, Stephen Roger 19 April 2010 27 April 2015 1
HUKE, June Margaret 01 April 1999 25 March 2002 1
HUKE, Thomas Daniel 29 March 1999 29 April 2014 1
HURWITZ, John 28 October 1996 27 June 1999 1
JENNINGS, Reginald John 23 April 1997 27 March 2000 1
JONES, Jacqueline 27 March 2000 20 March 2006 1
JONES, William Arnold 27 March 2000 24 March 2003 1
KETTERIDGE, Alfred James 24 July 2007 24 March 2013 1
KIRBY, John 28 April 2008 13 June 2008 1
MALLON, William 23 March 2018 23 March 2020 1
MAYSTRE, Kenneth Francois 28 March 2011 29 April 2014 1
O'NEILL, Robert James 28 June 1999 30 May 2003 1
PAYNE, Olive 02 July 2017 23 March 2018 1
POULTER, Gloria Janet 25 March 2013 27 April 2015 1
RIDGWAY, Walter David 13 June 1996 26 April 2004 1
SHOEBRIDGE, Sue 28 April 2008 26 March 2012 1
SHOEBRIDGE, Terence John 29 March 1999 26 March 2012 1
STARK, Benjamin Douglas 13 June 1996 29 March 1999 1
TIMMONS, Harry 20 June 2014 25 April 2016 1
TINNELLY, Pauline Ann 13 June 1996 27 April 2015 1
TINNELLY, Roy Patrick 13 June 1996 02 March 2014 1
WIGHTMAN, Alexander 25 April 2016 23 March 2018 1
WIGHTMAN, Alexander 24 March 2003 25 October 2004 1
WILMOTT, Grahame 19 April 2010 29 April 2014 1
WRIGHT, Rosalind Anne 23 April 1997 29 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BARTON, John Anthony 27 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 22 September 2019
TM01 - Termination of appointment of director 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
AD01 - Change of registered office address 24 March 2019
AA01 - Change of accounting reference date 22 March 2019
AA01 - Change of accounting reference date 21 March 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 September 2018
AP01 - Appointment of director 13 May 2018
AA - Annual Accounts 29 April 2018
TM01 - Termination of appointment of director 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
CS01 - N/A 23 September 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 02 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 25 September 2016
AP01 - Appointment of director 25 September 2016
AP01 - Appointment of director 25 September 2016
AP01 - Appointment of director 25 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 13 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
CH01 - Change of particulars for director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 30 September 2010
AP01 - Appointment of director 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 17 March 2010
AP01 - Appointment of director 15 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
225 - Change of Accounting Reference Date 11 May 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AAMD - Amended Accounts 20 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AAMD - Amended Accounts 06 May 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 28 July 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 06 March 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 15 June 1998
287 - Change in situation or address of Registered Office 14 August 1997
363s - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
AA - Annual Accounts 28 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
225 - Change of Accounting Reference Date 29 August 1996
288 - N/A 21 June 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.