About

Registered Number: 00117441
Date of Incorporation: 28/08/1911 (112 years and 7 months ago)
Company Status: Active
Registered Address: Hatton Street, Wellingborough, Northamptonshire, NN8 5AS

 

Established in 1911, Wellingborough Bowling Club,limited are based in Northamptonshire, it has a status of "Active". We do not know the number of employees at Wellingborough Bowling Club,limited. The companies directors are listed as Marlow, John Clive, Cory, Christopher James, Falkner, Terry, Frisby, John Herbert, Lake, Stuart, Marlow, John Clive, Towell, Arthur John, Watts, Albert Edwin Richard, Basson, Robert Michael, Bollard, Geoffrey Frank, Elliott, John Robert, Forster, John Anthony, Gotch, John Keith, Johnson, Eric Charles, Lee, Alfred John, Leveridge, David James, Ransom, Harold Glanville, Walden, Albert Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORY, Christopher James 01 October 2008 - 1
FALKNER, Terry 26 February 2020 - 1
FRISBY, John Herbert N/A - 1
LAKE, Stuart N/A - 1
MARLOW, John Clive 18 September 2019 - 1
TOWELL, Arthur John 19 October 2005 - 1
WATTS, Albert Edwin Richard N/A - 1
BASSON, Robert Michael 22 October 2003 19 October 2005 1
BOLLARD, Geoffrey Frank N/A 18 September 2019 1
ELLIOTT, John Robert 16 July 2014 01 August 2020 1
FORSTER, John Anthony N/A 06 November 1994 1
GOTCH, John Keith 26 October 1995 01 October 2008 1
JOHNSON, Eric Charles N/A 25 November 2002 1
LEE, Alfred John 13 October 1993 08 October 1999 1
LEVERIDGE, David James 22 October 2003 05 February 2020 1
RANSOM, Harold Glanville N/A 25 November 1992 1
WALDEN, Albert Edward N/A 15 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MARLOW, John Clive 05 February 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
PSC07 - N/A 07 September 2020
CS01 - N/A 13 May 2020
PSC01 - N/A 12 May 2020
AP01 - Appointment of director 12 May 2020
PSC01 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP03 - Appointment of secretary 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 10 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 05 September 2000
287 - Change in situation or address of Registered Office 20 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 01 November 1995
288 - N/A 16 August 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 30 October 1994
288 - N/A 11 July 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 29 July 1993
288 - N/A 05 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1993
395 - Particulars of a mortgage or charge 11 November 1992
AA - Annual Accounts 19 May 1992
363a - Annual Return 19 May 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
395 - Particulars of a mortgage or charge 05 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
288 - N/A 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 20 November 1989
363 - Annual Return 07 July 1989
AA - Annual Accounts 13 March 1989
AA - Annual Accounts 20 January 1988
288 - N/A 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
288 - N/A 12 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 1992 Outstanding

N/A

Legal charge 25 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.