YEOVIL BOWLS & SQUASH CLUB LTD
SOMERSET YEOVIL BOWLING, SQUASH AND TENNIS CLUB LIMITED

Hellopages » Somerset » South Somerset » BA21 4AS
Company number 00217284
Status Active
Incorporation Date 3 November 1926
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35A HIGHER KINGSTON,, YEOVIL,, SOMERSET, BA21 4AS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Second filing for the appointment of Derek Park as a director; Director's details changed for Mr Derek Reginald Park on 11 May 2016; Director's details changed for Mr Derek Park on 11 May 2016. The most likely internet sites of YEOVIL BOWLS & SQUASH CLUB LTD are www.yeovilbowlssquashclub.co.uk, and www.yeovil-bowls-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and four months. The distance to to Thornford Rail Station is 3.4 miles; to Yetminster Rail Station is 4.4 miles; to Sherborne Rail Station is 5.4 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeovil Bowls Squash Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00217284. Yeovil Bowls Squash Club Ltd has been working since 03 November 1926. The present status of the company is Active. The registered address of Yeovil Bowls Squash Club Ltd is 35a Higher Kingston Yeovil Somerset Ba21 4as. . WHITLOCK, Derek Anthony is a Secretary of the company. BESSELL, Edna Ida May is a Director of the company. BISHOP, Joan is a Director of the company. BRYANT, Keith is a Director of the company. COLBY, Barbara Pauline is a Director of the company. DYER, Robert Arthur is a Director of the company. GOODER, Alastair James is a Director of the company. MARGETTS, Robert Michael is a Director of the company. MARTIN, Michael Jonathan, Dr is a Director of the company. NICHOLLS, Vivian Michael is a Director of the company. PARK, Derek Reginald is a Director of the company. WHITLOCK, Derek Anthony is a Director of the company. Secretary GREENSLADE, Wilfred G W has been resigned. Director BARNES, Eric Lyndon has been resigned. Director BESSELL, Edna Ida May has been resigned. Director BRANSON, Benjamin Richard has been resigned. Director BUGLER, Peter Kingham has been resigned. Director CLARKE, Betty has been resigned. Director COLBY, Peter David has been resigned. Director COLE, Reginald Campbell has been resigned. Director COWCHER, Jean Robertson has been resigned. Director CRATE, Eric George has been resigned. Director DUNN, Leslie has been resigned. Director EASON, Joseph has been resigned. Director GILLAN, George Alexander has been resigned. Director GODDARD, Eric Arthur has been resigned. Director HAMILTON, Clifford John has been resigned. Director HAVERLY, Brian Richard has been resigned. Director HOBBS, Brian J G has been resigned. Director HOBBS, Patricia Edith has been resigned. Director HUNT, Florence Madge has been resigned. Director HUNT, Florence Madge has been resigned. Director LANGDON, Edward John has been resigned. Director MILNER, Alan has been resigned. Director MITCHELL, Mandy Denise has been resigned. Director PURCHASE, Leonard has been resigned. Director STADDON, Peter has been resigned. Director STANTON, Terence Arthur has been resigned. Director SUMSION, Keith has been resigned. Director SUMSION, Keith has been resigned. Director TAYLOR, Dennis Edward has been resigned. Director TAYLOR, Freda Mary has been resigned. Director VOSS, Stephen Albert has been resigned. Director WESTON, Michael David has been resigned. Director WHITLOCK, Derek Anthony has been resigned. The company operates in "Activities of sport clubs".


Current Directors


Director
BESSELL, Edna Ida May
Appointed Date: 19 May 1997
79 years old

Director
BISHOP, Joan
Appointed Date: 16 May 2007
91 years old

Director
BRYANT, Keith
Appointed Date: 15 May 2013
78 years old

Director
COLBY, Barbara Pauline
Appointed Date: 11 May 2016
71 years old

Director
DYER, Robert Arthur
Appointed Date: 12 May 2004
75 years old

Director
GOODER, Alastair James
Appointed Date: 11 May 2005
56 years old

Director
MARGETTS, Robert Michael
Appointed Date: 17 May 2006
70 years old

Director
MARTIN, Michael Jonathan, Dr
Appointed Date: 11 May 2005
77 years old

Director
NICHOLLS, Vivian Michael
Appointed Date: 17 May 2006
81 years old

Director
PARK, Derek Reginald
Appointed Date: 11 May 2016
82 years old

Director
WHITLOCK, Derek Anthony
Appointed Date: 13 August 2014
86 years old

Resigned Directors

Secretary
GREENSLADE, Wilfred G W
Resigned: 06 May 1992

Director
BARNES, Eric Lyndon
Resigned: 31 December 1996
Appointed Date: 17 May 1993
88 years old

Director
BESSELL, Edna Ida May
Resigned: 09 May 1994
Appointed Date: 17 May 1993
79 years old

Director
BRANSON, Benjamin Richard
Resigned: 06 May 1992
98 years old

Director
BUGLER, Peter Kingham
Resigned: 09 May 1994
104 years old

Director
CLARKE, Betty
Resigned: 17 May 1993
105 years old

Director
COLBY, Peter David
Resigned: 04 July 2012
Appointed Date: 17 May 2006
77 years old

Director
COLE, Reginald Campbell
Resigned: 17 May 1993
89 years old

Director
COWCHER, Jean Robertson
Resigned: 20 June 2004
Appointed Date: 16 May 2001
101 years old

Director
CRATE, Eric George
Resigned: 01 July 2015
Appointed Date: 14 May 2003
71 years old

Director
DUNN, Leslie
Resigned: 14 May 2008
Appointed Date: 24 May 2000
91 years old

Director
EASON, Joseph
Resigned: 31 December 2001
Appointed Date: 09 May 1994
106 years old

Director
GILLAN, George Alexander
Resigned: 18 May 1998
Appointed Date: 09 May 1994
103 years old

Director
GODDARD, Eric Arthur
Resigned: 06 May 1992
82 years old

Director
HAMILTON, Clifford John
Resigned: 09 May 1994
106 years old

Director
HAVERLY, Brian Richard
Resigned: 11 May 2004
Appointed Date: 14 May 2003
84 years old

Director
HOBBS, Brian J G
Resigned: 12 May 2004
100 years old

Director
HOBBS, Patricia Edith
Resigned: 14 May 2003
Appointed Date: 09 May 1994
99 years old

Director
HUNT, Florence Madge
Resigned: 11 May 2005
Appointed Date: 19 May 1996
103 years old

Director
HUNT, Florence Madge
Resigned: 06 May 1992
103 years old

Director
LANGDON, Edward John
Resigned: 17 May 2006
Appointed Date: 09 May 1994
73 years old

Director
MILNER, Alan
Resigned: 17 May 1993
84 years old

Director
MITCHELL, Mandy Denise
Resigned: 19 May 1997
Appointed Date: 17 May 1993
65 years old

Director
PURCHASE, Leonard
Resigned: 30 August 2002
Appointed Date: 17 May 1993
103 years old

Director
STADDON, Peter
Resigned: 11 May 2016
Appointed Date: 14 May 2008
85 years old

Director
STANTON, Terence Arthur
Resigned: 22 January 2007
91 years old

Director
SUMSION, Keith
Resigned: 28 April 1999
Appointed Date: 09 May 1994
95 years old

Director
SUMSION, Keith
Resigned: 06 May 1992
95 years old

Director
TAYLOR, Dennis Edward
Resigned: 30 June 2001
Appointed Date: 18 May 1998
104 years old

Director
TAYLOR, Freda Mary
Resigned: 17 May 2006
Appointed Date: 14 May 2002
102 years old

Director
VOSS, Stephen Albert
Resigned: 17 May 2006
Appointed Date: 11 May 2005
84 years old

Director
WESTON, Michael David
Resigned: 17 May 1993
81 years old

Director
WHITLOCK, Derek Anthony
Resigned: 06 May 1992
86 years old

YEOVIL BOWLS & SQUASH CLUB LTD Events

06 Oct 2016
Second filing for the appointment of Derek Park as a director
09 Jun 2016
Director's details changed for Mr Derek Reginald Park on 11 May 2016
09 Jun 2016
Director's details changed for Mr Derek Park on 11 May 2016
05 Jun 2016
Annual return made up to 12 May 2016 no member list
05 Jun 2016
Appointment of Mrs Barbara Pauline Colby as a director on 11 May 2016
...
... and 112 more events
12 Jul 1988
Annual return made up to 31/05/88

05 Aug 1987
Full accounts made up to 31 December 1986

05 Aug 1987
Annual return made up to 16/06/87

07 Jun 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Annual return made up to 14/05/86

YEOVIL BOWLS & SQUASH CLUB LTD Charges

13 November 1992
Legal charge
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: F/H buildings and premises k/a 35 a higher kingston yeovil…
22 October 1985
Legal charge
Delivered: 5 November 1985
Status: Outstanding
Persons entitled: Bass Wales & West Limited
Description: Yeovil bowling squash & tennis club 35A higher kingston…
15 September 1981
Legal charge
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Bass Wales & West Limited
Description: F/H 35A higher kingston, yeovil somerset.
10 June 1981
Legal mortgage
Delivered: 16 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 35A higher kingston yeovil somerset. Floating charge…