CLEETHORPES BOWLING CLUB LIMITED(THE)
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8HN
Company number 00100500
Status Active
Incorporation Date 3 December 1908
Company Type Private Limited Company
Address ELM ROAD, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 8HN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Director's details changed for Mrs Dian Willerton on 5 November 2016; Director's details changed for Mr Phil Willerton on 5 November 2016. The most likely internet sites of CLEETHORPES BOWLING CLUB LIMITED(THE) are www.cleethorpesbowlingclub.co.uk, and www.cleethorpes-bowling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and three months. The distance to to New Clee Rail Station is 1.5 miles; to Grimsby Town Rail Station is 2.3 miles; to Great Coates Rail Station is 4.2 miles; to Healing Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleethorpes Bowling Club Limited The is a Private Limited Company. The company registration number is 00100500. Cleethorpes Bowling Club Limited The has been working since 03 December 1908. The present status of the company is Active. The registered address of Cleethorpes Bowling Club Limited The is Elm Road Cleethorpes North East Lincolnshire Dn35 8hn. . BURNETT, Mary is a Director of the company. COX, Kirsty is a Director of the company. LEWIS, Harry Alexander Frederick is a Director of the company. POWELL, David is a Director of the company. WALSHAM, John is a Director of the company. WILLERTON, Diane is a Director of the company. WILLERTON, Philp is a Director of the company. Secretary FOSTER, Eric Harrison has been resigned. Secretary LOUGHRAN, Michael Charles has been resigned. Secretary NORTON, Alexander James has been resigned. Secretary NORTON, Alexander James has been resigned. Secretary TOMLINSON, John Miles has been resigned. Director APPLEBY, David Henry has been resigned. Director BARCLAY, Peter John has been resigned. Director BRIDGE, Colin has been resigned. Director BROWN, Eric Douglas has been resigned. Director CECLICH, Stephen George has been resigned. Director CECLICH, Stephen George has been resigned. Director CHEW, Micheal has been resigned. Director CODD, Christopher has been resigned. Director COOK, Paul has been resigned. Director COOK, Paul has been resigned. Director COPESTAKE, Donald has been resigned. Director CORDY, Nigel Keith has been resigned. Director CROFT, Harold Edward has been resigned. Director DAWSON, Gordon Joseph has been resigned. Director DENT, Russell Andrew has been resigned. Director ETHERIDGE, Edward Norman has been resigned. Director FOSTER, Eric Harrison has been resigned. Director GALLAGHER, Ronald has been resigned. Director GALLAGHER, Ronald has been resigned. Director KEEBLE, Paul has been resigned. Director LEWIS, Harry Alexander Frederick has been resigned. Director MITCHELL, Jean Beatrice has been resigned. Director NORTON, Alexander James has been resigned. Director NORTON, Alexander James has been resigned. Director PLASKITT, Geoffrey has been resigned. Director SMITH, Ralph Sidney has been resigned. Director STOLWORTHY, Douglas has been resigned. Director TOMLINSON, John Miles has been resigned. Director WALSHAM, George Bernard has been resigned. Director WALSHAM, Harold Charles Edward has been resigned. Director WEBSTER, John has been resigned. Director WELLS, Steve has been resigned. Director HOTSON has been resigned. Director WELLS has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BURNETT, Mary
Appointed Date: 15 April 2011
91 years old

Director
COX, Kirsty
Appointed Date: 12 April 2013
61 years old

Director
LEWIS, Harry Alexander Frederick
Appointed Date: 16 May 2010
93 years old

Director
POWELL, David
Appointed Date: 12 April 2013
64 years old

Director
WALSHAM, John
Appointed Date: 12 April 2013
63 years old

Director
WILLERTON, Diane
Appointed Date: 08 April 2016
61 years old

Director
WILLERTON, Philp
Appointed Date: 12 April 2013
63 years old

Resigned Directors

Secretary
FOSTER, Eric Harrison
Resigned: 25 February 1996

Secretary
LOUGHRAN, Michael Charles
Resigned: 28 May 2010
Appointed Date: 12 May 2005

Secretary
NORTON, Alexander James
Resigned: 16 February 2012
Appointed Date: 31 May 2010

Secretary
NORTON, Alexander James
Resigned: 31 May 2001
Appointed Date: 25 February 1996

Secretary
TOMLINSON, John Miles
Resigned: 12 May 2005
Appointed Date: 01 June 2001

Director
APPLEBY, David Henry
Resigned: 21 February 1998
Appointed Date: 21 April 1995
84 years old

Director
BARCLAY, Peter John
Resigned: 21 February 1998
Appointed Date: 21 April 1995
91 years old

Director
BRIDGE, Colin
Resigned: 28 November 1999
Appointed Date: 16 April 1999
82 years old

Director
BROWN, Eric Douglas
Resigned: 21 April 1995
100 years old

Director
CECLICH, Stephen George
Resigned: 13 August 2006
Appointed Date: 18 October 2002
70 years old

Director
CECLICH, Stephen George
Resigned: 10 March 1999
Appointed Date: 19 April 1996
70 years old

Director
CHEW, Micheal
Resigned: 27 March 1994
81 years old

Director
CODD, Christopher
Resigned: 12 April 2013
Appointed Date: 28 November 1999
58 years old

Director
COOK, Paul
Resigned: 18 January 2013
Appointed Date: 13 April 2007
75 years old

Director
COOK, Paul
Resigned: 11 February 2003
Appointed Date: 01 May 2001
75 years old

Director
COPESTAKE, Donald
Resigned: 04 April 2003
Appointed Date: 19 April 1996
87 years old

Director
CORDY, Nigel Keith
Resigned: 23 March 2012
Appointed Date: 08 October 2006
52 years old

Director
CROFT, Harold Edward
Resigned: 19 April 1996
109 years old

Director
DAWSON, Gordon Joseph
Resigned: 26 September 2008
90 years old

Director
DENT, Russell Andrew
Resigned: 27 March 2015
Appointed Date: 12 April 2013
34 years old

Director
ETHERIDGE, Edward Norman
Resigned: 24 May 2004
Appointed Date: 04 April 2003
76 years old

Director
FOSTER, Eric Harrison
Resigned: 25 February 1996
Appointed Date: 16 April 1993
101 years old

Director
GALLAGHER, Ronald
Resigned: 11 April 2008
Appointed Date: 18 October 2002
86 years old

Director
GALLAGHER, Ronald
Resigned: 14 September 1999
Appointed Date: 19 April 1996
86 years old

Director
KEEBLE, Paul
Resigned: 13 August 2006
Appointed Date: 21 April 1995
66 years old

Director
LEWIS, Harry Alexander Frederick
Resigned: 12 November 2006
Appointed Date: 21 April 2006
93 years old

Director
MITCHELL, Jean Beatrice
Resigned: 08 April 2016
Appointed Date: 28 June 2009
90 years old

Director
NORTON, Alexander James
Resigned: 27 March 2015
Appointed Date: 11 January 2005
79 years old

Director
NORTON, Alexander James
Resigned: 31 May 2001
Appointed Date: 19 April 1996
79 years old

Director
PLASKITT, Geoffrey
Resigned: 09 July 2002
Appointed Date: 31 March 1998
85 years old

Director
SMITH, Ralph Sidney
Resigned: 21 April 1995
103 years old

Director
STOLWORTHY, Douglas
Resigned: 12 April 2013
Appointed Date: 13 April 2007
65 years old

Director
TOMLINSON, John Miles
Resigned: 06 September 2005
Appointed Date: 05 April 2002
84 years old

Director
WALSHAM, George Bernard
Resigned: 19 April 1996
93 years old

Director
WALSHAM, Harold Charles Edward
Resigned: 09 January 2005
95 years old

Director
WEBSTER, John
Resigned: 25 February 2004
90 years old

Director
WELLS, Steve
Resigned: 08 April 2016
Appointed Date: 12 April 2013
77 years old

Director
HOTSON
Resigned: 23 March 2012
Appointed Date: 13 August 2006

Director
WELLS
Resigned: 12 April 2013
Appointed Date: 11 April 2008

CLEETHORPES BOWLING CLUB LIMITED(THE) Events

22 May 2017
Confirmation statement made on 13 May 2017 with updates
08 Nov 2016
Director's details changed for Mrs Dian Willerton on 5 November 2016
08 Nov 2016
Director's details changed for Mr Phil Willerton on 5 November 2016
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 214

...
... and 164 more events
14 Nov 1986
Director resigned

10 Nov 1986
Full accounts made up to 31 July 1986

10 Nov 1986
Return made up to 14/08/86; full list of members

10 Nov 1986
New director appointed

03 Dec 1908
Incorporation

CLEETHORPES BOWLING CLUB LIMITED(THE) Charges

11 December 1980
Legal charge
Delivered: 13 December 1980
Status: Outstanding
Persons entitled: John Smiths Tadcastery Brewery LTD
Description: The club house and buildings situate in elm rd, cleethorpes…
19 October 1976
Legal charge
Delivered: 22 October 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land situate in elm road, cleethorpes, south humberside…