About

Registered Number: 00217284
Date of Incorporation: 03/11/1926 (97 years and 5 months ago)
Company Status: Active
Registered Address: 35a Higher Kingston,, Yeovil,, Somerset, BA21 4AS

 

Based in Somerset, Yeovil Bowls & Squash Club Ltd was registered on 03 November 1926, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Ashby, Margaret Anne, Abbott, Keith, Ashby, Margaret Anne, Colby, Barbara Pauline, Durrant, Lorraine, Dyer, Robert Arthur, Gooder, Alastair James, Nicholls, Vivian Michael, Park, Derek Reginald, Greenslade, Wilfred G W, Ashby, Margaret, Barnes, Eric Lyndon, Bessell, Edna Ida May, Bishop, Joan, Bryant, Keith, Bugler, Peter Kingham, Clarke, Betty, Colby, Peter David, Cole, Reginald Campbell, Cowcher, Jean Robertson, Crate, Eric George, Dunn, Leslie, Eason, Joseph, Gillan, George Alexander, Goddard, Eric Arthur, Hamilton, Clifford John, Haverly, Brian Richard, Hobbs, Brian J G, Hobbs, Patricia Edith, Hunt, Florence Madge, Langdon, Edward John, Milner, Alan, Mitchell, Mandy Denise, Purchase, Leonard, Staddon, Peter, Stanton, Terence Arthur, Taylor, Dennis Edward, Taylor, Freda Mary, Voss, Stephen Albert, Weston, Michael David, Whitlock, Derek Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Keith 10 May 2017 - 1
ASHBY, Margaret Anne 07 June 2018 - 1
COLBY, Barbara Pauline 11 May 2016 - 1
DURRANT, Lorraine 10 May 2017 - 1
DYER, Robert Arthur 12 May 2004 - 1
GOODER, Alastair James 11 May 2005 - 1
NICHOLLS, Vivian Michael 17 May 2006 - 1
PARK, Derek Reginald 11 May 2016 - 1
ASHBY, Margaret 16 May 2018 06 June 2018 1
BARNES, Eric Lyndon 17 May 1993 31 December 1996 1
BESSELL, Edna Ida May 17 May 1993 09 May 1994 1
BISHOP, Joan 16 May 2007 10 May 2017 1
BRYANT, Keith 15 May 2013 16 May 2018 1
BUGLER, Peter Kingham N/A 09 May 1994 1
CLARKE, Betty N/A 17 May 1993 1
COLBY, Peter David 17 May 2006 04 July 2012 1
COLE, Reginald Campbell N/A 17 May 1993 1
COWCHER, Jean Robertson 16 May 2001 20 June 2004 1
CRATE, Eric George 14 May 2003 01 July 2015 1
DUNN, Leslie 24 May 2000 14 May 2008 1
EASON, Joseph 09 May 1994 31 December 2001 1
GILLAN, George Alexander 09 May 1994 18 May 1998 1
GODDARD, Eric Arthur N/A 06 May 1992 1
HAMILTON, Clifford John N/A 09 May 1994 1
HAVERLY, Brian Richard 14 May 2003 11 May 2004 1
HOBBS, Brian J G N/A 12 May 2004 1
HOBBS, Patricia Edith 09 May 1994 14 May 2003 1
HUNT, Florence Madge N/A 06 May 1992 1
LANGDON, Edward John 09 May 1994 17 May 2006 1
MILNER, Alan N/A 17 May 1993 1
MITCHELL, Mandy Denise 17 May 1993 19 May 1997 1
PURCHASE, Leonard 17 May 1993 30 August 2002 1
STADDON, Peter 14 May 2008 11 May 2016 1
STANTON, Terence Arthur N/A 22 January 2007 1
TAYLOR, Dennis Edward 18 May 1998 30 June 2001 1
TAYLOR, Freda Mary 14 May 2002 17 May 2006 1
VOSS, Stephen Albert 11 May 2005 17 May 2006 1
WESTON, Michael David N/A 17 May 1993 1
WHITLOCK, Derek Anthony N/A 06 May 1992 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Margaret Anne 13 May 2019 - 1
GREENSLADE, Wilfred G W N/A 06 May 1992 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP03 - Appointment of secretary 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 08 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
CS01 - N/A 13 May 2017
RP04AP01 - N/A 06 October 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AP01 - Appointment of director 05 June 2016
AR01 - Annual Return 05 June 2016
AP01 - Appointment of director 05 June 2016
TM01 - Termination of appointment of director 05 June 2016
TM01 - Termination of appointment of director 05 June 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 18 May 2015
MISC - Miscellaneous document 01 September 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 03 June 2014
RESOLUTIONS - N/A 03 June 2013
CC04 - Statement of companies objects 03 June 2013
AR01 - Annual Return 18 May 2013
TM01 - Termination of appointment of director 18 May 2013
CERTNM - Change of name certificate 17 May 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 25 May 2006
RESOLUTIONS - N/A 15 May 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 28 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 11 June 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
288 - N/A 15 June 1993
363s - Annual Return 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
AA - Annual Accounts 28 May 1993
395 - Particulars of a mortgage or charge 25 November 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
363b - Annual Return 13 August 1991
AA - Annual Accounts 10 July 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 1992 Outstanding

N/A

Legal charge 22 October 1985 Outstanding

N/A

Legal charge 15 September 1981 Outstanding

N/A

Legal mortgage 10 June 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.