UKBizDB.co.uk

ABINGTON BOWLING CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abington Bowling Club Limited. The company was founded 102 years ago and was given the registration number 00176407. The firm's registered office is in . You can find them at 12 Park Avenue South, Northampton, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ABINGTON BOWLING CLUB LIMITED
Company Number:00176407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1921
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:12 Park Avenue South, Northampton, NN3 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Park Avenue South, Northampton, NN3 3AA

Director26 November 2021Active
12 Park Avenue South, Northampton, NN3 3AA

Director26 November 2021Active
9, Broadhurst Drive, Northampton, England, NN3 9XB

Director01 May 2020Active
12 Park Avenue South, Northampton, NN3 3AA

Director07 May 1992Active
4, Hensman Close, Rushden, England, NN10 9FA

Director01 May 2020Active
12, Park Avenue South, Northampton, England, NN3 3AA

Director19 July 2017Active
Copperbeech Sywell Road, Overstone, Northampton, NN6 0AQ

Secretary29 May 1993Active
11 Chesham Rise, Northampton, NN3 8PX

Secretary-Active
7, Lynmouth Avenue, Abington Vale, Northampton, NN3 3LT

Secretary10 May 1996Active
12,Abington Bowls Club, Park Avenue South, Northampton, England, NN3 3AA

Secretary12 May 2020Active
3 Kites Close, Grangewood Park, Northampton, NN4 0QR

Director31 October 1994Active
13 Hunsbury Close, Northampton, NN4 9UE

Director05 July 2004Active
3 Foxford Close, West Hunsbury, NN4 9UH

Director10 May 1996Active
44 Weston Way, Northampton, NN3 3BN

Director10 May 1996Active
Copperbeech Sywell Road, Overstone, Northampton, NN6 0AQ

Director07 May 1992Active
21 Grassmere Avenue, Westone, Northampton, NN3 3DP

Director-Active
4 Frensham Close, Northampton, NN4 8QN

Director-Active
4 York Road, Northampton, NN1 5QG

Director31 October 1994Active
11 Chesham Rise, Northampton, NN3 8PX

Director-Active
18 Stone Way, Duston, Northampton, NN5 6HW

Director-Active
4, Hensman Close, Rushden, England, NN10 9FA

Director01 May 2020Active
5 The Laurels, Moulton, Northampton, NN3 7EQ

Director10 May 1996Active
Horton Paddocks Denton Road, Horton, Northampton, NN7 2BE

Director03 June 1993Active
12 Park Avenue South, Northampton, NN3 3AA

Director05 July 2004Active
26 Maclean Close, Northampton, NN3 3DJ

Director-Active
35 Mill Lane, Kingsthorpe, Northampton, NN2 6RQ

Director31 October 1994Active
22 Vine Hill Close, Higham Ferrers, NN10 8EH

Director-Active
32 Hillside Way, Northampton, NN3 3AW

Director03 June 1993Active
41 Dagnall Road, Olney, MK46 5BJ

Director-Active
Abington Bowling Club, 12 Park Avenue South, Northampton, England, NN3 3AA

Director21 July 2015Active
53 Broadway, Northampton, NN1 4SG

Director31 October 1994Active
43 Lindsay Avenue, Abington, Northampton, NN3 2SJ

Director-Active

People with Significant Control

Mr Royston Frederick Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:12 Park Avenue South, NN3 3AA
Nature of control:
  • Significant influence or control
Mr Richard James Voller
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:12 Park Avenue South, Northampton, United Kingdom, NN3 3AA
Nature of control:
  • Significant influence or control
Mr Graham Murphy
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:7 Lynmouth Avenue, Abington Vale, Northampton, United Kingdom, NN3 3LT
Nature of control:
  • Significant influence or control
Mr Peter Kneeshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:6 Sallow Avenue, Berrydale, Northampton, England, NN3 5HP
Nature of control:
  • Significant influence or control
Mr George Percival Bishop
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:British
Country of residence:United Kingdom
Address:3 Foxford Close, West Hunsbury, United Kingdom, NN4 9UH
Nature of control:
  • Significant influence or control
Abington Bowling Club
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Park Avenue South, Northampton, United Kingdom, NN3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ronald Fage
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:12 Park Avenue South, NN3 3AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.