Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST DERBY BOWLING CLUB LIMITED
Company Information for

WEST DERBY BOWLING CLUB LIMITED

3 HAYMANS GREEN, LIVERPOOL, L12 7JG,
Company Registration Number
00368095
Private Limited Company
Active

Company Overview

About West Derby Bowling Club Ltd
WEST DERBY BOWLING CLUB LIMITED was founded on 1941-07-11 and has its registered office in . The organisation's status is listed as "Active". West Derby Bowling Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEST DERBY BOWLING CLUB LIMITED
 
Legal Registered Office
3 HAYMANS GREEN
LIVERPOOL
L12 7JG
Other companies in L12
 
Filing Information
Company Number 00368095
Company ID Number 00368095
Date formed 1941-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 05:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST DERBY BOWLING CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST DERBY BOWLING CLUB LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND HUGHES
Company Secretary 2008-07-30
PHILLIP SYDNEY ANTROBUS
Director 2017-08-23
JOHN DAVIES
Director 2007-08-15
RAYMOND HUGHES
Director 2003-08-13
DAVID STANLEY JACKSON
Director 2017-08-23
RAYMOND RICHARD ROBINSON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES INCE
Director 1992-08-31 2017-08-09
JAMES ANTHONY OHARA
Director 2004-08-11 2017-08-09
RAYMOND THOMAS WILLS
Director 1992-08-31 2012-11-19
ERIC EVANS
Director 1995-08-15 2012-11-01
JAMES WILLIAM GARDNER
Director 1998-08-18 2012-04-10
RAYMOND THOMAS WILLS
Company Secretary 1992-08-31 2008-07-30
THOMAS EDWARD HOWARD
Director 1992-08-31 2007-08-01
ERNEST THOMAS TOWNSEND
Director 1994-08-16 2003-12-31
ROBERT JOHN ROBERTS
Director 1992-08-31 2003-07-01
KENNETH WILLIAM CRICK
Director 1992-08-31 1998-08-18
MAURICE FISK
Director 1992-08-31 1996-08-15
ANDREW KEITH BRIDGE
Director 1992-08-31 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND RICHARD ROBINSON R. & K. ROBINSON CONSTRUCTION LIMITED Director 1995-01-11 CURRENT 1994-07-20 Dissolved 2014-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-09-27CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-20SH0122/02/17 STATEMENT OF CAPITAL GBP 1045.80
2017-10-09SH0622/02/17 STATEMENT OF CAPITAL GBP 1304.20
2017-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-09SH0622/02/17 STATEMENT OF CAPITAL GBP 1304.20
2017-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1045.8
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-08-27AP01DIRECTOR APPOINTED MR PHILLIP SYDNEY ANTROBUS
2017-08-27AP01DIRECTOR APPOINTED MR DAVID STANLEY JACKSON
2017-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OHARA
2017-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INCE
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-27CH01Director's details changed for James Anthony Ohara on 2017-02-14
2016-12-04AP01DIRECTOR APPOINTED MR RAYMOND RICHARD ROBINSON
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1304.25
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1304.25
2015-10-07AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1304.25
2014-10-08AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY OHARA / 14/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 14/03/2014
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1304.25
2013-10-02AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLS
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS
2012-10-16AR0118/09/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER
2011-09-26AR0118/09/11 NO CHANGES
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-12AR0118/09/10 NO CHANGES
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HUGHES / 04/10/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-29AR0118/09/09 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-23363aRETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS
2008-08-06288aSECRETARY APPOINTED RAYMOND HUGHES
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY RAYMOND WILLS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-03288aNEW DIRECTOR APPOINTED
2007-09-17363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-30363sRETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-22363sRETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-15122NC DEC ALREADY ADJUSTED 17/10/02
2004-09-10288bDIRECTOR RESIGNED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-27288aNEW DIRECTOR APPOINTED
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19363(288)DIRECTOR RESIGNED
2003-09-19363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-2888(2)RAD 08/03/03--------- £ SI 20000@.05=1000 £ IC 399/1399
2002-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-23363sRETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-30363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-30363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-25363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26363(288)DIRECTOR RESIGNED
1998-08-26363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-09-12363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-30363(288)DIRECTOR RESIGNED
1996-08-30363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1995-09-08AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-08-24363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1994-09-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-02AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-08-31363(288)DIRECTOR RESIGNED
1994-08-31363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WEST DERBY BOWLING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST DERBY BOWLING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST DERBY BOWLING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST DERBY BOWLING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of WEST DERBY BOWLING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST DERBY BOWLING CLUB LIMITED
Trademarks
We have not found any records of WEST DERBY BOWLING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST DERBY BOWLING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WEST DERBY BOWLING CLUB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WEST DERBY BOWLING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST DERBY BOWLING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST DERBY BOWLING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.