Background WavePink WaveYellow Wave

ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED (00192888)

ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED (00192888) is an active UK company. incorporated on 4 October 1923. with registered office in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED has been registered for 102 years. Current directors include AILLES, Ian Simon, HAWKYARD, Peter Michael, MITCHELL, Alasdair Simon and 2 others.

Company Number
00192888
Status
active
Type
ltd
Incorporated
4 October 1923
Age
102 years
Address
8 Waverley Road, Hertfordshire, AL3 5PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AILLES, Ian Simon, HAWKYARD, Peter Michael, MITCHELL, Alasdair Simon, PADGET, Robert John, WHITTLE, Nigel
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED

ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED is an active company incorporated on 4 October 1923 with the registered office located in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED was registered 102 years ago.(SIC: 93110)

Status

active

Active since 102 years ago

Company No

00192888

LTD Company

Age

102 Years

Incorporated 4 October 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

ST. ALBANS BOWLS & TENNIS CLUB LTD
From: 4 April 2005To: 12 January 2006
ST.ALBANS TOWNSEND BOWLING AND SPORTS CLUB LIMITED(THE)
From: 4 October 1923To: 4 April 2005
Contact
Address

8 Waverley Road St. Albans Hertfordshire, AL3 5PA,

Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
May 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Jan 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AILLES, Ian Simon

Active
8 Waverley Road, HertfordshireAL3 5PA
Born October 1965
Director
Appointed 28 Jan 2021

HAWKYARD, Peter Michael

Active
8 Waverley Road, HertfordshireAL3 5PA
Born June 1945
Director
Appointed 26 Apr 2016

MITCHELL, Alasdair Simon

Active
8 Waverley Road, HertfordshireAL3 5PA
Born January 1967
Director
Appointed 13 Dec 2017

PADGET, Robert John

Active
8 Waverley Road, HertfordshireAL3 5PA
Born August 1938
Director
Appointed 01 Dec 2021

WHITTLE, Nigel

Active
8 Waverley Road, HertfordshireAL3 5PA
Born December 1955
Director
Appointed 01 Mar 2024

ALLEN, John Edgar

Resigned
18 Nuns Lane, St AlbansAL1 2HR
Secretary
Appointed 04 Dec 1997
Resigned 31 Jul 2000

BAILEY, Michael James

Resigned
69 Chalkdell Fields, St AlbansAL4 9LT
Secretary
Appointed 01 Oct 1994
Resigned 07 Apr 1997

HERRING, Gordon

Resigned
51 The Ridgeway, St AlbansAL4 9NR
Secretary
Appointed 01 Aug 2000
Resigned 27 Jul 2001

MARTIN, Eric

Resigned
97 Gurney Court Road, St AlbansAL1 4QX
Secretary
Appointed 11 Apr 1997
Resigned 04 Dec 1997

MATHER, Stuart Richard Alexander

Resigned
18 Allandale, St. AlbansAL3 4NG
Secretary
Appointed 13 Mar 2002
Resigned 26 Oct 2009

SIVYER, Anthony Frederick

Resigned
27 Woodfield Way, St AlbansAL4 9RY
Secretary
Appointed 27 Jul 2001
Resigned 13 Mar 2002

WILLIAMSON, William Gordon

Resigned
43 Foxcroft, St AlbansAL1 5SS
Secretary
Appointed N/A
Resigned 30 Sept 1994

ALCOCK, Colin Ronald

Resigned
199 Sandpit Lane, St AlbansAL4 0BT
Born August 1931
Director
Appointed 04 Dec 1997
Resigned 01 Apr 2002

ALLEN, John Edgar

Resigned
18 Nuns Lane, St AlbansAL1 2HR
Born April 1941
Director
Appointed 04 Dec 1997
Resigned 31 Jul 2000

BAILEY, Michael James

Resigned
69 Chalkdell Fields, St AlbansAL4 9LT
Born April 1942
Director
Appointed N/A
Resigned 07 Apr 1997

BAXTER, Howard John

Resigned
35 The Park, St AlbansAL3 7LR
Born October 1944
Director
Appointed N/A
Resigned 02 Dec 1998

BROWN, Freda May

Resigned
15 The Park, St AlbansAL1 4RU
Born December 1928
Director
Appointed 11 Jun 1997
Resigned 01 Dec 1999

COLLINSON MARSHALL, Mary Anne

Resigned
1 Maple Leaf Close, Abbots LangleyWD5 0SP
Born November 1954
Director
Appointed 03 Dec 2002
Resigned 24 Nov 2007

CUTLER, John Howard

Resigned
254 The Ridgeway, St AlbansAL4 9XQ
Born May 1927
Director
Appointed N/A
Resigned 20 Jan 1993

DIXON, Jane Maria

Resigned
Temperance Street, St. AlbansAL3 4PZ
Born January 1956
Director
Appointed 02 Feb 2011
Resigned 05 Dec 2018

FISCHER, Eric Willy

Resigned
Barwythe Lodge, Studham Nr DunstableLU6 2NQ
Born July 1930
Director
Appointed N/A
Resigned 04 Nov 2002

GANSERT, Frederick William

Resigned
4 Townsend Drive, St AlbansAL3 5RD
Born July 1916
Director
Appointed N/A
Resigned 20 Sept 1997

GILES, Penelope Ann

Resigned
336 London Road, St AlbansAL1 1EA
Born September 1947
Director
Appointed 02 Dec 1998
Resigned 12 Jan 2004

GODMAN, John Heighton

Resigned
Blackthorn Close, St. AlbansAL4 9RP
Born September 1963
Director
Appointed 03 Mar 2010
Resigned 18 Mar 2015

GODMAN, John Heighton

Resigned
12 Blackthorn Close, St. AlbansAL4 9RP
Born September 1963
Director
Appointed 01 Jul 2005
Resigned 01 Dec 2006

GOULDING, David

Resigned
3 Bentsley Close, St AlbansAL4 9PN
Born May 1932
Director
Appointed 11 Nov 2003
Resigned 19 Jan 2010

HALL, David William, Mr.

Resigned
13 Boweslyon Mews, St AlbansAL3 4PF
Born June 1958
Director
Appointed 03 Jan 2001
Resigned 02 Jun 2003

HALL, David William, Mr.

Resigned
13 Boweslyon Mews, St AlbansAL3 4PF
Born June 1958
Director
Appointed 24 Nov 1993
Resigned 06 May 1998

HARMSWORTH, Francis William Patrick

Resigned
33 Hazlemere Road, St AlbansAL4 9SA
Born March 1931
Director
Appointed N/A
Resigned 20 Jun 1991

HARRIS, Deborah

Resigned
8 Waverley Road, HertfordshireAL3 5PA
Born January 1966
Director
Appointed 20 Aug 2020
Resigned 02 Mar 2024

HERRING, Gordon

Resigned
51 The Ridgeway, St AlbansAL4 9NR
Born July 1937
Director
Appointed 06 May 1998
Resigned 26 Aug 2003

JUKES, Angela Bernadette

Resigned
8 Waverley Road, HertfordshireAL3 5PA
Born May 1967
Director
Appointed 26 Apr 2016
Resigned 05 Dec 2018

KERRISON, Peter Charles

Resigned
12 Townsend Drive, St AlbansAL3 5RQ
Born February 1945
Director
Appointed N/A
Resigned 24 Nov 1993

KNIGHT, Donald Roy

Resigned
2 Crescent Road, BarnetEN4 9RF
Born June 1935
Director
Appointed 15 Aug 2000
Resigned 28 Nov 2005

LYE, Mark Arthur William Mervyn

Resigned
6 Wendover Close, St. AlbansAL4 9JW
Born May 1960
Director
Appointed 15 Aug 2000
Resigned 10 Dec 2001
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
23 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
287Change of Registered Office
Legacy
21 January 2001
88(2)R88(2)R
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
288cChange of Particulars
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
28 January 1993
288288
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87