Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERAIN BOWLS CLUB LTD
Company Information for

RIVERAIN BOWLS CLUB LTD

WOOLGROVE ROAD, HITCHIN, HERTS, SG4 0AT,
Company Registration Number
02023737
Private Limited Company
Active

Company Overview

About Riverain Bowls Club Ltd
RIVERAIN BOWLS CLUB LTD was founded on 1986-05-29 and has its registered office in Herts. The organisation's status is listed as "Active". Riverain Bowls Club Ltd is a Private Limited Company registered in 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
RIVERAIN BOWLS CLUB LTD
 
Legal Registered Office
WOOLGROVE ROAD
HITCHIN
HERTS
SG4 0AT
Other companies in SG4
 
Filing Information
Company Number 02023737
Company ID Number 02023737
Date formed 1986-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB456002379  
Last Datalog update: 2023-12-06 20:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERAIN BOWLS CLUB LTD
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 RIVERAIN BOWLS CLUB LTD

Current Directors
Officer Role Date Appointed
ANN FULLER
Company Secretary 2004-06-16
MICHAEL STANLEY ALLEN
Director 2015-03-18
TERENCE BOOTH
Director 2007-04-25
MAURICE CHARLES BURR
Director 2011-08-03
ANDREW MCLAREN GREENALL
Director 2016-05-18
JEREMY JOHN HILL
Director 2008-11-19
ALAN WARREN
Director 1993-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM MILLS
Director 2015-12-16 2016-05-18
ANDREW MCLAREN GREENALL
Director 2005-09-15 2015-10-14
JAMES WILLIAM AMIES
Director 2009-07-22 2011-10-05
DOUGLAS JAMES KINGSMILL
Director 2004-05-01 2010-10-10
BRIAN WILLIAM MILLS
Director 2007-09-05 2010-09-23
ARTHUR HENRY HEMMINGS
Director 1991-03-09 2009-01-07
EDWARD FULLER
Director 2002-06-12 2007-03-27
ALAN DOUGLAS CROSS
Director 2004-07-21 2006-04-30
ALBERT ERIC ROLF
Company Secretary 1995-01-01 2004-04-30
ROY GEOFFREY MASON
Director 1998-09-04 2004-04-30
LINDA DIANE O'FLANAGAN
Director 1998-09-04 2004-04-30
ALBERT ERIC ROLF
Director 1993-11-26 2004-04-30
MICHAEL JOHN DACK
Director 1993-11-26 2003-04-30
SAMUEL LYLE WALLACE
Director 1991-03-09 2002-08-30
COLIN WILLIAM HAWKINS
Director 1991-03-09 2001-12-19
MICHAEL JOHN DACK
Company Secretary 1993-11-26 1994-12-31
PATRICIA JANET MOORE
Company Secretary 1991-03-09 1993-01-13
PATRICIA JANET MOORE
Director 1991-03-09 1993-01-13
RODNEY ATKINS
Director 1991-03-09 1992-10-29
EDWARD FULLER
Director 1991-03-09 1992-10-29
MICHAEL HILL
Director 1991-03-09 1992-06-18

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
2023-06-06CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-10-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06Purchase of own shares
2022-09-06SH03Purchase of own shares
2022-08-15SH06Cancellation of shares. Statement of capital on 2021-09-22 GBP 183,302
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MRS GILLIAN WALKER
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLAREN GREENALL
2020-09-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-25SH06Cancellation of shares. Statement of capital on 2020-01-30 GBP 186,402
2020-02-25SH03Purchase of own shares
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOOTH
2019-12-09SH06Cancellation of shares. Statement of capital on 2019-11-18 GBP 186,452
2019-12-09SH03Purchase of own shares
2019-12-06SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 186,552
2019-12-05SH03Purchase of own shares
2019-11-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 190,002
2019-10-27SH03Purchase of own shares
2019-03-28CH01Director's details changed for Mr Andrew Mclaren Greenall on 2019-03-26
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-04SH06Cancellation of shares. Statement of capital on 2019-01-18 GBP 190,052
2019-02-04SH03Purchase of own shares
2019-01-22SH06Cancellation of shares. Statement of capital on 2018-12-07 GBP 190,252
2019-01-22SH03Purchase of own shares
2018-11-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02SH06Cancellation of shares. Statement of capital on 2018-10-10 GBP 190,352
2018-11-02SH03Purchase of own shares
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 190402
2017-09-29SH06Cancellation of shares. Statement of capital on 2017-09-01 GBP 190,402
2017-09-29SH03Purchase of own shares
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 190602
2017-07-20SH06Cancellation of shares. Statement of capital on 2017-06-19 GBP 190,602
2017-07-20SH03Purchase of own shares
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 190702
2017-04-18SH06Cancellation of shares. Statement of capital on 2017-03-22 GBP 190,702
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-18SH03Purchase of own shares
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 190702
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-10SH06Cancellation of shares. Statement of capital on 2017-03-10 GBP 190,802
2017-04-10SH03Purchase of own shares
2017-04-03SH0608/04/16 STATEMENT OF CAPITAL GBP 191002
2017-04-03SH0610/02/17 STATEMENT OF CAPITAL GBP 193002
2017-04-03SH03Purchase of own shares
2017-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AP01DIRECTOR APPOINTED MR ANDREW MCLAREN GREENALL
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS
2016-04-08SH0622/02/16 STATEMENT OF CAPITAL GBP 193052
2016-04-08SH0622/02/16 STATEMENT OF CAPITAL GBP 193052
2016-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH0623/11/15 STATEMENT OF CAPITAL GBP 193352
2016-04-05SH0623/11/15 STATEMENT OF CAPITAL GBP 193352
2016-04-05SH0623/10/15 STATEMENT OF CAPITAL GBP 193052
2016-04-05SH0623/10/15 STATEMENT OF CAPITAL GBP 193052
2016-04-05SH0611/01/16 STATEMENT OF CAPITAL GBP 193252
2016-04-05SH0611/01/16 STATEMENT OF CAPITAL GBP 193252
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-22AR0128/02/16 FULL LIST
2016-03-22AR0128/02/16 FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR BRIAN WILLIAM MILLS
2016-02-15AP01DIRECTOR APPOINTED MR BRIAN WILLIAM MILLS
2015-12-22SH0608/05/15 STATEMENT OF CAPITAL GBP 194752
2015-12-22SH0608/05/15 STATEMENT OF CAPITAL GBP 194752
2015-12-22SH0623/09/15 STATEMENT OF CAPITAL GBP 194702
2015-12-22SH0623/09/15 STATEMENT OF CAPITAL GBP 194702
2015-12-22SH0602/10/15 STATEMENT OF CAPITAL GBP 193502
2015-12-22SH0602/10/15 STATEMENT OF CAPITAL GBP 193502
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENALL
2015-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 194952
2015-06-16SH0628/02/15 STATEMENT OF CAPITAL GBP 194952
2015-06-11AR0128/02/15 FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WARREN / 28/02/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HILL / 28/02/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLAREN GREENALL / 28/02/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BOOTH / 28/02/2015
2015-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FULLER / 28/02/2015
2015-04-09AP01DIRECTOR APPOINTED MICHAEL STANLEY ALLEN
2015-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-06AA30/04/14 TOTAL EXEMPTION FULL
2014-05-29AR0128/02/14 FULL LIST
2014-05-08SH02CONSOLIDATION 21/11/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2800
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 2800
2014-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-08SH0608/04/13 STATEMENT OF CAPITAL GBP 250
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-03AR0128/02/13 FULL LIST
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-07AR0128/02/12 FULL LIST
2011-12-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AMIES
2011-10-12AP01DIRECTOR APPOINTED MAURICE CHARLES BURR
2011-03-16AR0128/02/11 FULL LIST
2010-12-29AA30/04/10 TOTAL EXEMPTION FULL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KINGSMILL
2010-03-19AR0128/02/10 FULL LIST
2009-10-25AA30/04/09 TOTAL EXEMPTION FULL
2009-08-18288aDIRECTOR APPOINTED JAMES WILLIAM AMIES
2009-04-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR HEMMINGS
2008-12-04288aDIRECTOR APPOINTED JEREMY JONH SEAMAN HILL
2008-11-12MEM/ARTSARTICLES OF ASSOCIATION
2008-11-12AA30/04/08 TOTAL EXEMPTION FULL
2008-04-24363sRETURN MADE UP TO 28/02/08; CHANGE OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-14AUDAUDITOR'S RESIGNATION
2006-05-30363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-22288bDIRECTOR RESIGNED
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-04-03363sRETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-21288bDIRECTOR RESIGNED
2003-04-16288bDIRECTOR RESIGNED
2003-04-04363sRETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04363(288)DIRECTOR RESIGNED
2002-10-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-15363sRETURN MADE UP TO 28/02/01; CHANGE OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-16363sRETURN MADE UP TO 29/02/00; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to RIVERAIN BOWLS CLUB LTD 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 RIVERAIN BOWLS CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-22 Satisfied GREENE KING PLC
LEGAL MORTGAGE 1989-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-02-08 Satisfied GREENE KING (BIGGLESWADE) LIMITED
LEGAL CHARGE 1987-09-25 Satisfied GREENE KING (BIGGLESWADE) LTD
LEGAL CHARGE 1987-04-21 Satisfied LAMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 RIVERAIN BOWLS CLUB LTD

Intangible Assets
Patents
We have not found any records of RIVERAIN BOWLS CLUB LTD registering or being granted any patents
Domain Names

RIVERAIN BOWLS CLUB LTD owns 1 domain names.

riverain.co.uk  

Trademarks
We have not found any records of RIVERAIN BOWLS CLUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERAIN BOWLS CLUB LTD. 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 (93120 - Activities of sport clubs) as RIVERAIN BOWLS CLUB LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERAIN BOWLS CLUB LTD 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 RIVERAIN BOWLS CLUB LTD 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 RIVERAIN BOWLS CLUB LTD 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.
    Other companies at postcode SG4 0AT

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1