NEWARK INDOOR BOWLS CENTRE LIMITED
WINTHORPE NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2NY

Company number 02508422
Status Active
Incorporation Date 5 June 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SHOWGROUND, LINCOLN ROAD, WINTHORPE NEWARK, NOTTINGHAMSHIRE, NG24 2NY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 5 June 2016 no member list; Appointment of Mrs Jenny West as a director on 6 April 2016; Termination of appointment of Jennifer Linda Mees as a director on 6 April 2016. The most likely internet sites of NEWARK INDOOR BOWLS CENTRE LIMITED are www.newarkindoorbowlscentre.co.uk, and www.newark-indoor-bowls-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Rolleston Rail Station is 5.7 miles; to Swinderby Rail Station is 5.7 miles; to Fiskerton Rail Station is 6.4 miles; to Elton & Orston Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newark Indoor Bowls Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02508422. Newark Indoor Bowls Centre Limited has been working since 05 June 1990. The present status of the company is Active. The registered address of Newark Indoor Bowls Centre Limited is The Showground Lincoln Road Winthorpe Newark Nottinghamshire Ng24 2ny. The company`s financial liabilities are £3.22k. It is £-6.93k against last year. And the total assets are £5.05k, which is £-14.31k against last year. MOORE, Colin Fred is a Secretary of the company. DAVENPORT, Sheila May is a Director of the company. HOPE, William John is a Director of the company. MOORE, Colin Fred is a Director of the company. WEST, Jenny is a Director of the company. Secretary DIGBY, John David has been resigned. Secretary DIGBY, John David, Secretary has been resigned. Secretary HURN, Wendy Gillian has been resigned. Secretary RICHARD, Joanne Lisa has been resigned. Secretary SPAWTON, Peter Leslie has been resigned. Secretary THORPE, Judith Linda has been resigned. Secretary TOON, John Howard has been resigned. Secretary WILSON, Jean Frances has been resigned. Secretary WILSON, Jean Frances has been resigned. Director APPLEBY, Colin has been resigned. Director ARMITAGE, John Neville has been resigned. Director AYLING, Steven Mark has been resigned. Director CHAMBERS, Robert William Bagnall has been resigned. Director CROFT, Dennis has been resigned. Director DIGBY, John David, Secretary has been resigned. Director DUNLOP, John has been resigned. Director ELDRIDGE, George John has been resigned. Director GREENFIELD, Trevor Gilbert has been resigned. Director HALL, Charles Robin has been resigned. Director KITCHEN, John has been resigned. Director MEES, Jennifer Linda has been resigned. Director MORTON, John Rupert has been resigned. Director RICHARDSON, John Brian has been resigned. Director RICHARDSON, John Brian has been resigned. Director SPAWTON, Eirlys Rose Joy has been resigned. Director SPAWTON, Peter Leslie has been resigned. Director THORPE, Judith Linda has been resigned. Director TODD, James Lauchlan has been resigned. Director TOON, John Howard has been resigned. Director WALKER, Terence Arthur has been resigned. Director WARD, Alan Reginald has been resigned. Director WEST, John William has been resigned. Director WILSON, Mathew Robert has been resigned. Director WILTSHIRE, Harold Bennett has been resigned. The company operates in "Operation of sports facilities".


newark indoor bowls centre Key Finiance

LIABILITIES £3.22k
-69%
CASH n/a
TOTAL ASSETS £5.05k
-74%
All Financial Figures

Current Directors

Secretary
MOORE, Colin Fred
Appointed Date: 17 March 2014

Director
DAVENPORT, Sheila May
Appointed Date: 01 February 2013
87 years old

Director
HOPE, William John
Appointed Date: 14 April 2013
87 years old

Director
MOORE, Colin Fred
Appointed Date: 08 March 2013
71 years old

Director
WEST, Jenny
Appointed Date: 06 April 2016
75 years old

Resigned Directors

Secretary
DIGBY, John David
Resigned: 16 January 2012
Appointed Date: 22 March 2010

Secretary
DIGBY, John David, Secretary
Resigned: 24 November 2008
Appointed Date: 01 September 2008

Secretary
HURN, Wendy Gillian
Resigned: 28 March 2008
Appointed Date: 26 March 2002

Secretary
RICHARD, Joanne Lisa
Resigned: 03 March 2010
Appointed Date: 01 March 2008

Secretary
SPAWTON, Peter Leslie
Resigned: 27 March 2001
Appointed Date: 01 January 1998

Secretary
THORPE, Judith Linda
Resigned: 28 March 2014
Appointed Date: 16 January 2012

Secretary
TOON, John Howard
Resigned: 26 January 1995

Secretary
WILSON, Jean Frances
Resigned: 26 March 2002
Appointed Date: 27 March 2001

Secretary
WILSON, Jean Frances
Resigned: 01 January 1998
Appointed Date: 26 January 1995

Director
APPLEBY, Colin
Resigned: 30 September 2004
Appointed Date: 28 March 2003
83 years old

Director
ARMITAGE, John Neville
Resigned: 31 March 2013
Appointed Date: 27 March 2001
96 years old

Director
AYLING, Steven Mark
Resigned: 04 April 2016
Appointed Date: 08 March 2013
73 years old

Director
CHAMBERS, Robert William Bagnall
Resigned: 18 March 1997
Appointed Date: 26 January 1995
90 years old

Director
CROFT, Dennis
Resigned: 18 March 1997
Appointed Date: 26 January 1995
94 years old

Director
DIGBY, John David, Secretary
Resigned: 02 February 2013
Appointed Date: 22 January 2006
86 years old

Director
DUNLOP, John
Resigned: 20 March 2006
Appointed Date: 28 March 2003
61 years old

Director
ELDRIDGE, George John
Resigned: 26 January 1995
80 years old

Director
GREENFIELD, Trevor Gilbert
Resigned: 01 January 2014
Appointed Date: 18 March 1997
90 years old

Director
HALL, Charles Robin
Resigned: 01 October 2010
Appointed Date: 02 March 2004
89 years old

Director
KITCHEN, John
Resigned: 26 January 1995
84 years old

Director
MEES, Jennifer Linda
Resigned: 06 April 2016
Appointed Date: 01 February 2013
80 years old

Director
MORTON, John Rupert
Resigned: 18 March 1997
Appointed Date: 26 January 1995
96 years old

Director
RICHARDSON, John Brian
Resigned: 16 March 2014
Appointed Date: 08 March 2013
87 years old

Director
RICHARDSON, John Brian
Resigned: 05 September 2010
Appointed Date: 07 November 2008
87 years old

Director
SPAWTON, Eirlys Rose Joy
Resigned: 27 March 2001
Appointed Date: 28 March 1996
88 years old

Director
SPAWTON, Peter Leslie
Resigned: 27 March 2001
Appointed Date: 18 March 1997
88 years old

Director
THORPE, Judith Linda
Resigned: 14 March 2014
Appointed Date: 01 November 2008
79 years old

Director
TODD, James Lauchlan
Resigned: 12 July 2001
84 years old

Director
TOON, John Howard
Resigned: 26 January 1995
104 years old

Director
WALKER, Terence Arthur
Resigned: 27 January 2012
Appointed Date: 29 January 1993
93 years old

Director
WARD, Alan Reginald
Resigned: 29 January 1993
78 years old

Director
WEST, John William
Resigned: 20 April 2015
Appointed Date: 08 March 2013
77 years old

Director
WILSON, Mathew Robert
Resigned: 30 May 2013
Appointed Date: 08 March 2013
38 years old

Director
WILTSHIRE, Harold Bennett
Resigned: 01 August 2008
Appointed Date: 27 March 2001
96 years old

NEWARK INDOOR BOWLS CENTRE LIMITED Events

15 Aug 2016
Annual return made up to 5 June 2016 no member list
15 Aug 2016
Appointment of Mrs Jenny West as a director on 6 April 2016
15 Aug 2016
Termination of appointment of Jennifer Linda Mees as a director on 6 April 2016
15 Aug 2016
Termination of appointment of Steven Mark Ayling as a director on 4 April 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 129 more events
18 Mar 1991
Director resigned;new director appointed

18 Mar 1991
New secretary appointed;new director appointed

18 Mar 1991
Secretary resigned;director resigned;new director appointed

14 Mar 1991
Company name changed roleservice LIMITED\certificate issued on 15/03/91

05 Jun 1990
Incorporation

NEWARK INDOOR BOWLS CENTRE LIMITED Charges

7 June 2006
Legal mortgage
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land on the south east side of fosse way winthorpe…
7 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1994
Mortgage deed
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: Newark & Sherwood District Council
Description: Land and buildings on the north west side of the perimeter…
24 November 1994
Legal charge
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.75 acres of land at the…
30 September 1991
Legal charge
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 acres of land situate at the showground winthorpe…
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 16 November 1994
Persons entitled: John Smith's Lancaster Brewery Limited
Description: L/H property winthorpe newalk in the county of…