UKBizDB.co.uk

HORNCASTLE AND DISTRICT INDOOR BOWLS CLUB LIMITED

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

This company is commonly known as Horncastle And District Indoor Bowls Club Limited. The company was founded 35 years ago and was given the registration number 02383045. The firm's registered office is in LINCOLNSHIRE. You can find them at Coronation Walk, Horncastle, Lincolnshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HORNCASTLE AND DISTRICT INDOOR BOWLS CLUB LIMITED
Company Number:02383045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Coronation Walk, Horncastle, Lincolnshire, LN9 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Secretary15 March 2022Active
Coronation Walk, Coronation Walk, Horncastle, England, LN9 6HP

Director08 October 2023Active
Coronation Walk, Coronation Walk, Horncastle, England, LN9 6HP

Director20 March 2015Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director15 March 2013Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director15 March 2019Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director17 March 2017Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director-Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director20 March 2020Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director28 April 2007Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director18 March 1999Active
Farmlea Main Road, Thimbleby, Horncastle, LN9 5RE

Secretary-Active
Winceby Lodge 3 Winceby Gardens, Horncastle, LN9 6PJ

Secretary12 October 1995Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Secretary14 August 2005Active
7 Corn Close, Horncastle, LN9 5ST

Director09 October 2000Active
Elms Cottage, Bargate Lane, Horncastle, LN9 6HD

Director-Active
41 Charles Street, Louth, LN11 0LB

Director11 December 1995Active
36 Marina View, Dogdyke, United Kingdom, LN4 4UT

Director15 March 2019Active
4 Harper Garth, Thimbleby, Horncastle, LN9 5RQ

Director-Active
Abbey Road Cottage, Revesby, Boston, PE22 7NX

Director-Active
Farmlea Main Road, Thimbleby, Horncastle, LN9 5RE

Director-Active
Winceby Lodge 3 Winceby Gardens, Horncastle, LN9 6PJ

Director12 October 1995Active
28 Thomas Gibson Drive, Horncastle, LN9 6RX

Director28 April 2007Active
Horncastle And District Indoor Bowls Club, Coronation Walk, Horncastle, LN9 6HP

Director13 June 2010Active
1 Kirkstead Court, Grove Drive, Woodhall Spa, LN10 6RS

Director17 March 1994Active
Moat Farm, Watery Lane, Mareham Le Fen, PE22 7RP

Director12 October 1995Active
21 Mareham Road, Horncastle, LN9 6HB

Director17 March 2006Active
32 Thornton Crescent, Horncastle, LN9 6JP

Director15 March 2002Active
Joreen, Accomodation Road, Horncastle, LN9

Director19 March 1992Active
1 Gleneagles Drive, Woodhall Spa, LN10 6PL

Director15 March 2002Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director15 March 2022Active
8 Thornton Crescent, Horncastle, LN9 6JP

Director18 March 2005Active
34 Oaklands Park, Roughton Moor, Woodhall Spa, LN10 6UU

Director17 March 2000Active
Woodberry, Tattershall Thorpe, Lincoln, LN4 4PE

Director18 May 2003Active
Woodberry, Tattershall Thorpe, Lincoln, LN4 4PE

Director-Active
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP

Director-Active

People with Significant Control

Mr Christopher James Parker
Notified on:15 March 2022
Status:Active
Date of birth:September 2000
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Mr Darren Michael Trapmore
Notified on:20 March 2020
Status:Active
Date of birth:January 1984
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Michael John Cornish
Notified on:15 March 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:36 Marina View, Dogdyke, United Kingdom, LN4 4UT
Nature of control:
  • Significant influence or control
Phillip Robert Pendell
Notified on:15 March 2019
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Coronation Walk, Coronation Walk, Horncastle, England, LN9 6HP
Nature of control:
  • Significant influence or control
Mr John Richard Rapley
Notified on:17 March 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Mr John Charles Scholey
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Martin Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:28 Thomas Gibson Drive, Horncastle, United Kingdom, LN9 6RX
Nature of control:
  • Significant influence or control
Mr John David Maltby
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:United Kingdom
Address:Joreen, Accomodation Road, Horncastle, United Kingdom, LN9
Nature of control:
  • Significant influence or control
Peter John Ulyatt
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
David Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Mrs Patricia Scholey
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Mrs Jill King
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:Coronation Walk, Lincolnshire, LN9 6HP
Nature of control:
  • Significant influence or control
Judith Margaret Moody
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Coronation Walk, Horncastle, Lincolnshire, United Kingdom, LN9 6HP
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 (7 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
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.