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

DAVENTRY INDOOR BOWLING CLUB LIMITED

DAVENTRY INDOOR BOWLING CLUB LIMITED, BROWNS ROAD, DAVENTRY, NORTHAMPTONSHIRE, NN11 4NS,
Company Registration Number
03419085
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Daventry Indoor Bowling Club Ltd
DAVENTRY INDOOR BOWLING CLUB LIMITED was founded on 1997-08-13 and has its registered office in Daventry. The organisation's status is listed as "Active". Daventry Indoor Bowling Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVENTRY INDOOR BOWLING CLUB LIMITED
 
Legal Registered Office
DAVENTRY INDOOR BOWLING CLUB LIMITED
BROWNS ROAD
DAVENTRY
NORTHAMPTONSHIRE
NN11 4NS
Other companies in NN11
 
Filing Information
Company Number 03419085
Company ID Number 03419085
Date formed 1997-08-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704791922  
Last Datalog update: 2024-05-05 12:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVENTRY INDOOR 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 DAVENTRY INDOOR BOWLING CLUB LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE JEAN BETTY PERNYES
Company Secretary 2013-09-02
MARGARET DAYNES
Director 2015-04-26
JOHN DUNKLEY
Director 2018-04-29
RONALD FOX
Director 2018-04-29
EDWIN ALAN HIBBERD
Director 2018-04-29
RICHARD NEEDHAM
Director 2018-04-29
JOHN JAMES SACH
Director 2011-04-17
MICHAEL HARRY TAYLOR
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROBERT ALLEN
Director 2015-04-26 2016-07-28
EDWIN ALAN HIBBERD
Director 2015-05-13 2016-04-24
NORMAN LANGDON
Director 2014-10-28 2015-04-26
MARGARET DAYNES
Director 2013-04-28 2013-11-12
NORMAN COOK SCRIMSHAW
Company Secretary 2006-04-30 2013-09-02
MARK ANDREW COURTNEY
Director 2012-12-05 2013-04-05
BARRY BAILEY
Director 2012-04-29 2013-03-28
PETER ALWYN DAVIS
Director 2012-12-06 2013-01-07
ANTHONY DICKS
Director 2012-04-29 2012-11-27
GEOFFREY ROBERT ALLEN
Director 2007-11-13 2012-10-31
ROY YOUNG ABERDEIN
Director 2006-04-30 2011-04-17
MICHAEL DOUGLAS HARRIS
Director 2008-12-16 2010-04-25
DUGALD CAMPBELL MITCHELL
Company Secretary 2005-04-24 2006-04-30
DUGALD CAMPBELL MITCHELL
Director 2003-05-13 2006-04-30
MARK ANDREW COURTNEY
Company Secretary 2001-08-31 2005-04-24
MARK ANDREW COURTNEY
Director 2001-08-21 2005-04-24
MAUREEN MCKENDRICK
Director 2004-04-25 2005-04-24
BERNARD NOON
Director 2002-04-28 2004-07-24
BRIAN ASHFIELD
Director 2002-04-28 2004-04-25
JOHN JOSEPH CATER
Director 1999-09-03 2004-04-25
MARGARET HILDA FAULKNER
Director 1999-09-03 2004-04-25
JOHN MOTION
Director 2002-04-28 2004-04-25
AUDREY PAMELA STRATFORD
Company Secretary 1997-08-13 2001-08-31
JOHN MOTION
Director 1999-09-03 2001-08-31
BRIAN ASHFIELD
Director 2000-09-01 2001-08-12
NORMAN LANGDON
Director 1997-08-13 1999-09-03
BERNARD NOON
Director 1997-08-13 1999-09-03

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
2024-04-0229/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05DIRECTOR APPOINTED MRS JACQUELINE LANCASTER
2023-09-05CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-05-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-01Memorandum articles filed
2023-02-26DIRECTOR APPOINTED MR TERENCE FULLER
2023-02-24DIRECTOR APPOINTED MR MALCOLM FOSTER
2023-02-23DIRECTOR APPOINTED MR DAVID PARR
2023-02-23DIRECTOR APPOINTED MR ANDREW PERRIN
2023-01-16APPOINTMENT TERMINATED, DIRECTOR EDWIN ALAN HIBBERD
2023-01-16APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR EDWIN ALAN HIBBERD
2022-04-12AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY TAYLOR
2021-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA MATTHEWS
2021-04-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNKLEY
2021-03-01ANNOTATIONAnnotation
2020-10-30AP01DIRECTOR APPOINTED MR STUART THOMAS
2020-10-29AP01DIRECTOR APPOINTED MS JANET PATRICIA MATTHEWS
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JEAN BETTY PERNYES
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-04-20AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AP01DIRECTOR APPOINTED MRS SUZANNE JEAN BETTY PERNYES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SACH
2019-08-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ALAN HIBBERD
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDHAM
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DAYNES
2018-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MR RONALD FOX
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JEAN BETTY PERNYES
2018-05-03AP01DIRECTOR APPOINTED MR RICHARD NEEDHAM
2018-05-03AP01DIRECTOR APPOINTED MR EDWIN ALAN HIBBERD
2018-05-03CH01Director's details changed for Mrs Margaret Daynes on 2018-04-29
2018-05-03AP01DIRECTOR APPOINTED MR JOHN DUNKLEY
2018-04-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-05-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TAYLOR
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TAYLOR
2016-09-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HIBBERD
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLEN
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Staverton Sports Park Browns Road Daventry Northamptonshire NN11 4NS
2015-09-08AR0112/08/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Mrs Suzanne Jean Betty Pernyes on 2015-04-26
2015-05-15AP01DIRECTOR APPOINTED MR EDWIN ALAN HIBBERD
2015-05-15AP01DIRECTOR APPOINTED MRS MARGARET DAYNES
2015-05-15AP01DIRECTOR APPOINTED MR TREVOR JOHN TAYLOR
2015-05-15AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT ALLEN
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOTT
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LANGDON
2015-05-15AA28/02/15 TOTAL EXEMPTION FULL
2014-12-14AP01DIRECTOR APPOINTED MR MICHAEL TAYLOR
2014-11-28AP01DIRECTOR APPOINTED MR NORMAN LANGDON
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS
2014-10-26AR0112/08/14 NO MEMBER LIST
2014-09-07AA28/02/14 TOTAL EXEMPTION FULL
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DAYNES
2013-09-04AP03SECRETARY APPOINTED MRS SUZANNE JEAN BETTY PERNYES
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SCRIMSHAW
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY NORMAN SCRIMSHAW
2013-08-31AR0112/08/13 NO MEMBER LIST
2013-07-01AA28/02/13 TOTAL EXEMPTION FULL
2013-06-14AP01DIRECTOR APPOINTED MR NORMAN COOK SCRIMSHAW
2013-06-10AP01DIRECTOR APPOINTED MRS MARGARET DAYNES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BAILEY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SCRIMSHAW
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPREE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK COURTNEY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BAILEY
2012-12-24AP01DIRECTOR APPOINTED MR PETER ALWYN DAVIS
2012-12-12AP01DIRECTOR APPOINTED MR DAVID SPREE
2012-12-12AP01DIRECTOR APPOINTED MR MARK ANDREW COURTNEY
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLEN
2012-08-15AR0112/08/12 NO MEMBER LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH
2012-06-22AP01DIRECTOR APPOINTED MR BRIAN MORGAN SCOTT
2012-06-12AP01DIRECTOR APPOINTED MR MICHAEL ROBINS
2012-06-12AP01DIRECTOR APPOINTED MR ANTHONY DICKS
2012-06-12AP01DIRECTOR APPOINTED MR BARRY BAILEY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY YATES
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER OLIVER
2012-05-14AA29/02/12 TOTAL EXEMPTION FULL
2011-09-04AR0112/08/11 NO MEMBER LIST
2011-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN COOK SCRIMSHAW / 04/09/2011
2011-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN COOK SCRIMSHAW / 04/09/2011
2011-05-12AP01DIRECTOR APPOINTED MR JOHN JAMES SACH
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WAREING
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY ABERDEIN
2011-05-03AA28/02/11 TOTAL EXEMPTION FULL
2010-08-13AR0112/08/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOAN YATES / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN YATES / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES WAREING / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN SMITH / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN COOK SCRIMSHAW / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JEAN BETTY PERNYES / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT ALLEN / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUNG ABERDEIN / 12/08/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / NORMAN COOK SCRIMSHAW / 12/08/2010
2010-05-12AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN SMITH
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2010-05-04AA28/02/10 TOTAL EXEMPTION FULL
2009-08-14363aANNUAL RETURN MADE UP TO 12/08/09
2009-05-20AA28/02/09 TOTAL EXEMPTION FULL
2009-01-07288aDIRECTOR APPOINTED PETER OLIVER
2009-01-07288aDIRECTOR APPOINTED SUZANNE JEAN BETTY PERNYES
2009-01-07288aDIRECTOR APPOINTED MICHAEL DOUGLAS HARRIS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID SYMONDS
2008-08-28363sANNUAL RETURN MADE UP TO 13/08/08
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to DAVENTRY INDOOR 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 DAVENTRY INDOOR BOWLING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-11-10 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL MORTGAGE 1998-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-02-28

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 DAVENTRY INDOOR BOWLING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DAVENTRY INDOOR BOWLING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVENTRY INDOOR BOWLING CLUB LIMITED
Trademarks
We have not found any records of DAVENTRY INDOOR BOWLING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVENTRY INDOOR 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 (93110 - Operation of sports facilities) as DAVENTRY INDOOR BOWLING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVENTRY INDOOR 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 DAVENTRY INDOOR 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 DAVENTRY INDOOR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1