Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSFIELD BOWLING CLUB(1920)LTD(THE)
Company Information for

MANSFIELD BOWLING CLUB(1920)LTD(THE)

Vaughan Chambers, Vaughan Road, Harpenden, HERTFORDSHIRE, AL5 4EE,
Company Registration Number
00170647
Private Limited Company
Active

Company Overview

About Mansfield Bowling Club(1920)ltd(the)
MANSFIELD BOWLING CLUB(1920)LTD(THE) was founded on 1920-10-05 and has its registered office in Harpenden. The organisation's status is listed as "Active". Mansfield Bowling Club(1920)ltd(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANSFIELD BOWLING CLUB(1920)LTD(THE)
 
Legal Registered Office
Vaughan Chambers
Vaughan Road
Harpenden
HERTFORDSHIRE
AL5 4EE
Other companies in NW5
 
Filing Information
Company Number 00170647
Company ID Number 00170647
Date formed 1920-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-09-30
Latest return 2022-10-16
Return next due 2023-10-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 11:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFIELD BOWLING CLUB(1920)LTD(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANSFIELD BOWLING CLUB(1920)LTD(THE)

Current Directors
Officer Role Date Appointed
ANDY DOCKER
Director 2014-01-01
ADRIAN RUSSELL PRUSS
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROY FREDERICK LEE
Company Secretary 2005-04-11 2017-07-30
ROY FREDERICK LEE
Director 2001-07-16 2017-03-22
IRENE ANN MCGRATH
Director 2008-10-13 2017-03-22
JEREMIAH MCGRATH
Director 1992-02-10 2017-03-22
MAUREEN NOWLAND
Director 2006-02-20 2017-03-22
GERALD DAVID LARMAN ZIERLER
Director 2011-09-02 2017-03-22
ALBERT NOWLAND
Director 2002-07-13 2010-09-10
GEORGE JUSTICE
Director 2005-04-04 2006-10-16
COLIN RAWSON WILLIAMS
Director 1996-01-15 2006-10-16
RICHARD STANLEY CHESHIRE
Director 2001-01-10 2006-10-03
GEORGE JUSTICE
Company Secretary 2002-12-31 2005-03-31
ROBERT BLACKLEY
Director 1991-06-21 2003-12-04
KENNETH DERRICK MUCHAMORE
Company Secretary 2001-01-10 2002-12-31
KENNETH DERRICK MUCHAMORE
Director 1998-05-19 2002-12-31
WILLIAM MCINTOSH
Director 1991-06-21 2001-12-01
GEORGE JUSTICE
Director 1991-11-25 2001-04-23
GEORGE JUSTICE
Company Secretary 1992-01-13 2001-01-10
EDWARD WIGGINS
Director 1994-09-12 2000-07-16
FREDERICK GEORGE JEFFERY
Director 1991-06-21 1999-12-16
ANDREW ROBERT GAWTHORPE
Director 1991-06-21 1998-04-30
ALAN JOHN DAY
Director 1991-06-21 1995-08-07
WILLIAM ALBERT RICHARDS
Director 1991-06-21 1994-08-08
ANDREW ROBERT GAWTHORPE
Company Secretary 1991-06-21 1992-01-13
ARTHUR WILLIAM HOWE
Director 1991-06-21 1992-01-13
ALBERT JOSEPH DOBBING
Director 1991-06-21 1991-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY DOCKER PERSONAL CARE TECHNOLOGIES LIMITED Director 2014-04-22 CURRENT 2014-02-11 Active - Proposal to Strike off
ADRIAN RUSSELL PRUSS PERSONAL CARE TECHNOLOGIES LIMITED Director 2014-04-22 CURRENT 2014-02-11 Active - Proposal to Strike off
ADRIAN RUSSELL PRUSS GOLDMAJOR BUILDERS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
ADRIAN RUSSELL PRUSS FORTUS ENGLAND & WALES LIMITED Director 2003-07-24 CURRENT 2002-09-23 Active
ADRIAN RUSSELL PRUSS GOLDMAJOR LIMITED Director 1992-04-04 CURRENT 1985-03-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-30AA01Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 5 Waterside Station Road Harpenden AL5 4US England
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 5 Waterside Station Road Harpenden AL5 4US England
2022-12-16CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-07-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-12-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CH01Director's details changed for Mr Andy Docker on 2020-10-28
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-15RES01ADOPT ARTICLES 15/01/20
2019-10-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-11-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-16PSC07CESSATION OF JEREMIAH MCGRATH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AAMDAmended account full exemption
2018-07-23PSC04Change of details for Mr Andy Docker as a person with significant control on 2017-09-01
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-01TM02Termination of appointment of Roy Frederick Lee on 2017-07-30
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN RUSSELL PRUSS
2017-07-31PSC07CESSATION OF IRENE ANN MCGRATH AS A PSC
2017-07-31PSC07CESSATION OF ROY FREDERICK LEE AS A PSC
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN NOWLAND
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ZIERLER
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCGRATH
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCGRATH
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY LEE
2017-03-10AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Croftdown Road London NW5 1EP
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001706470017
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-23AA31/03/16 TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-24AR0119/07/15 FULL LIST
2015-05-19AA31/03/15 TOTAL EXEMPTION SMALL
2014-08-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-31AR0119/07/14 FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DOCKER / 19/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK LEE / 18/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL PRUSS / 17/03/2014
2014-01-06AP01DIRECTOR APPOINTED MR ANDY DOCKER
2013-08-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-22AR0119/07/13 FULL LIST
2012-07-24AR0119/07/12 FULL LIST
2012-05-29AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AP01DIRECTOR APPOINTED MR GERALD DAVID LARMAN ZIERLER
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-25AR0119/07/11 FULL LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT NOWLAND
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0119/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NOWLAND / 19/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT NOWLAND / 19/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH MCGRATH / 19/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANN MCGRATH / 19/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK LEE / 19/07/2010
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED IRENE ANN MCGRATH
2008-07-23363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-24363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-28288bSECRETARY RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to MANSFIELD BOWLING CLUB(1920)LTD(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSFIELD BOWLING CLUB(1920)LTD(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-19 Outstanding GENERATOR GROUP LLP
LEGAL CHARGE 2011-07-28 Outstanding GENERATOR GROUP LLP
DEBENTURE 2009-11-19 Satisfied MR JOHN SPENCER
DEBENTURE 2009-11-19 Satisfied MR RICHARD HOLLIER
MORTGAGE 2009-10-22 Satisfied MR ROBERT RONTALER
DEBENTURE 2009-10-22 Satisfied MR RICHARD GROSSMAN
DEBENTURE 2009-09-30 Satisfied SUE GREGAM
DEBENTURE 2009-09-30 Satisfied ADRIAN R PRUSS
DEBENTURE 2009-09-30 Satisfied MRS MAUREEN NEWLAND
DEBENTURE 2009-09-30 Satisfied JUNE FOSKETT
DEBENTURE 2009-09-29 Satisfied MR & MRS J & I MCGRATH
LEGAL CHARGE 1973-07-25 Outstanding WILLIAM THOMAS
LEGAL CHARGE 1973-07-25 Outstanding JOHN CROSSLEY HARRISON
FURTHER CHARGE 1972-08-02 Outstanding MAYOR, ALDERMAN & BURGESSES OF THE L.B. OF CAMDEN
CHARGE 1971-04-14 Outstanding MAYOR ALDERMAN & BURGESSES ON THE L.B. OF CAMDEN
1920-11-08 Outstanding
Creditors
Creditors Due After One Year 2013-03-31 £ 20,000
Creditors Due After One Year 2012-03-31 £ 35,000
Creditors Due Within One Year 2013-03-31 £ 93,480
Creditors Due Within One Year 2012-03-31 £ 42,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANSFIELD BOWLING CLUB(1920)LTD(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,149
Cash Bank In Hand 2012-03-31 £ 54,924
Current Assets 2013-03-31 £ 30,491
Current Assets 2012-03-31 £ 59,985
Debtors 2013-03-31 £ 1,447
Debtors 2012-03-31 £ 1,161
Shareholder Funds 2013-03-31 £ 2,421,145
Shareholder Funds 2012-03-31 £ 148,971
Stocks Inventory 2013-03-31 £ 2,895
Stocks Inventory 2012-03-31 £ 3,900
Tangible Fixed Assets 2013-03-31 £ 2,504,134
Tangible Fixed Assets 2012-03-31 £ 166,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSFIELD BOWLING CLUB(1920)LTD(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFIELD BOWLING CLUB(1920)LTD(THE)
Trademarks
We have not found any records of MANSFIELD BOWLING CLUB(1920)LTD(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSFIELD BOWLING CLUB(1920)LTD(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MANSFIELD BOWLING CLUB(1920)LTD(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where MANSFIELD BOWLING CLUB(1920)LTD(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSFIELD BOWLING CLUB(1920)LTD(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSFIELD BOWLING CLUB(1920)LTD(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.