Company NameWest Mersea Bowls Club Limited
Company StatusActive
Company Number00898687
CategoryPrivate Limited Company
Incorporation Date21 February 1967(57 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter Glennie Winston Cock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address55a Seaview Avenue
West Mersea
Colchester
Essex
CO5 8BY
Director NameMrs Jennifer Keene
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(28 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 City Road
West Mersea
Colchester
Essex
CO5 8NE
Director NameDavid John William Lord
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1998(31 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWaldegraves Farm
West Mersea
Colchester
CO5 8SE
Director NameMrs Marion Jowers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(45 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RolePublican
Country of ResidenceEngland
Correspondence AddressBower Hall Farm Bower Hall Lane
West Mersea
Colchester
CO5 8SP
Director NameMr Martin Arthur Cock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2017(50 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 The Coverts
West Mersea
Colchester
CO5 8AW
Secretary NameMrs Anne Beryl Cock
StatusCurrent
Appointed29 March 2022(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address19 The Coverts
West Mersea
Colchester
CO5 8AW
Director NameMr Guy Phillip Elliott
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 1995)
RoleBookseller
Correspondence Address18 Akhurst Court
West Mersea
Colchester
Essex
CO5 8JB
Director NameMr David John Butcher
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 19 November 2017)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address296 Mill Road
Mile End
Colchester
Essex
CO4 5JQ
Director NameMr Edwin Denys Deykin
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentley Way
Woodford Green
Essex
IG8 0SE
Director NameMr John William Lord
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 1996)
RoleFarmer
Correspondence AddressWaldegraves Farm
West Mersea
Colchester
Essex
Director NameMr Dennis Sydney Cowing
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 2000)
RoleRetired Chemist
Correspondence Address12 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Director NameMrs Molly Agnes Cock
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1996)
RoleRetired
Correspondence Address57 High St North
West Mersea
Colchester
Essex
CO5 8JY
Director NameMr Dudley Rupert Cock
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 June 1992)
RoleButcher
Correspondence AddressWyndways High Street North
West Mersea
Colchester
Essex
Director NameMr John Frank Blomfield
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressManor House
Layer Breton
Colchester
Essex
CO2 0PW
Director NameMr Sydney Wallace Bacon
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 1996)
RoleLicensed Victualer
Correspondence Address18 Spruce Close
West Mersea
Colchester
Essex
CO5 8PU
Secretary NameMr David John Butcher
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Mill Road
Mile End
Colchester
Essex
CO4 5JQ
Director NameWilliam Frederick Percy Hall
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(28 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2000)
RoleRetired
Correspondence Address3 Thornwood Close Queen Anne Gardens
West Mersea
Colchester
CO5 8BJ
Director NameWilliam Jowers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(28 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 April 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBower Hall Bower Hall Lane
West Mersea
Colchester
CO5 8SP
Director NameMalcolm Bryan Bell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(28 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Newbridge Road
Tiptree
Essex
CO5 0HX
Director NameFrederick George Nice
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(29 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2007)
RoleRetired
Correspondence Address15 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8EZ
Secretary NameFrederick George Nice
NationalityBritish
StatusResigned
Appointed30 November 1998(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2005)
RoleCompany Director
Correspondence Address15 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8EZ
Secretary NameMrs Jennifer Keene
NationalityBritish
StatusResigned
Appointed02 October 2005(38 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 City Road
West Mersea
Colchester
Essex
CO5 8NE
Director NameWendy Green
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(41 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPond House 54 Seaview Avenue
West Mersea
Essex
CO5 8BY

Contact

Websitewestmerseabowlsclub.org
Telephone01206 382580
Telephone regionColchester

Location

Registered Address19 The Coverts
West Mersea
Colchester
CO5 8AW
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Financials

Year2013
Net Worth£62,622
Cash£36,241
Current Liabilities£2,749

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

1 November 1971Delivered on: 8 November 1971
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in west mersea, essex comprised in a conveyance dated 14TH june, 1968.
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
17 May 2023Director's details changed for Mrs Marian Jowers on 16 May 2023 (2 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
14 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
27 June 2022Registered office address changed from Colchester Road West Mersea Essex CO5 8JZ to 19 the Coverts West Mersea Colchester CO5 8AW on 27 June 2022 (1 page)
29 March 2022Notification of a person with significant control statement (2 pages)
29 March 2022Appointment of Mrs Anne Beryl Cock as a secretary on 29 March 2022 (2 pages)
29 March 2022Cessation of Jennifer Keene as a person with significant control on 29 March 2022 (1 page)
29 March 2022Termination of appointment of Jennifer Keene as a secretary on 29 March 2022 (1 page)
22 February 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
8 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
3 February 2020Director's details changed for Mr Martin Arthur Cock on 21 December 2019 (2 pages)
7 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
16 September 2019Termination of appointment of Wendy Green as a director on 20 August 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
5 March 2018Appointment of Mr Martin Arthur Cock as a director on 19 November 2017 (2 pages)
27 February 2018Termination of appointment of David John Butcher as a director on 19 November 2017 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000
(11 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000
(11 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(11 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(11 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Termination of appointment of Edwin Denys Deykin as a director on 22 March 2014 (1 page)
30 September 2014Termination of appointment of Edwin Denys Deykin as a director on 22 March 2014 (1 page)
18 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 20,000
(12 pages)
18 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 20,000
(12 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
6 December 2012Appointment of Mrs Marian Jowers as a director (2 pages)
6 December 2012Appointment of Mrs Marian Jowers as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Termination of appointment of Malcolm Bell as a director (1 page)
25 June 2012Termination of appointment of Malcolm Bell as a director (1 page)
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
30 December 2011Director's details changed for Mr Edwin Denys Deykin on 9 December 2011 (2 pages)
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
30 December 2011Director's details changed for Mr Edwin Denys Deykin on 9 December 2011 (2 pages)
30 December 2011Director's details changed for Mr Edwin Denys Deykin on 9 December 2011 (2 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Termination of appointment of William Jowers as a director (1 page)
9 September 2010Termination of appointment of William Jowers as a director (1 page)
15 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
11 March 2010Director's details changed for Malcolm Bryan Bell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David John William Lord on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David John William Lord on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jennifer Keene on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David John Butcher on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Edwin Denys Deykin on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Wendy Green on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Malcolm Bryan Bell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for William Jowers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Edwin Denys Deykin on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jennifer Keene on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David John Butcher on 11 March 2010 (2 pages)
11 March 2010Director's details changed for William Jowers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Wendy Green on 11 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 March 2009Return made up to 28/12/08; full list of members (11 pages)
26 March 2009Return made up to 28/12/08; full list of members (11 pages)
28 December 2008Director appointed wendy green (1 page)
28 December 2008Director appointed wendy green (1 page)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 28/12/07; no change of members (9 pages)
21 April 2008Return made up to 28/12/07; no change of members (9 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
19 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2006Return made up to 28/12/05; full list of members (15 pages)
24 January 2006Return made up to 28/12/05; full list of members (15 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
11 March 2005Return made up to 28/12/04; no change of members (10 pages)
11 March 2005Return made up to 28/12/04; no change of members (10 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 February 2004Return made up to 28/12/03; no change of members (10 pages)
19 February 2004Return made up to 28/12/03; no change of members (10 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 December 2002Return made up to 28/12/02; full list of members (10 pages)
18 December 2002Return made up to 28/12/02; full list of members (10 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 January 2002Return made up to 28/12/01; change of members (8 pages)
22 January 2002Return made up to 28/12/01; change of members (8 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 January 2000Return made up to 28/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 January 2000Return made up to 28/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 1999Return made up to 28/12/98; change of members (8 pages)
18 January 1999Return made up to 28/12/98; change of members (8 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 January 1998Return made up to 28/12/97; full list of members (10 pages)
2 January 1998Return made up to 28/12/97; full list of members (10 pages)
8 January 1997Return made up to 28/12/96; no change of members (8 pages)
8 January 1997Return made up to 28/12/96; no change of members (8 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
26 January 1996Return made up to 28/12/95; change of members (10 pages)
26 January 1996Return made up to 28/12/95; change of members (10 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
21 February 1967Certificate of incorporation (1 page)
21 February 1967Certificate of incorporation (1 page)