Company NameDartford Stone Lodge Bowls & Social Clubs Limited
Company StatusActive
Company Number01943805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Peter Joseph Spitty
NationalityBritish
StatusCurrent
Appointed29 January 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address34 Carlton Road
Erith
Kent
DA8 1DW
Director NameMr Alan David Money
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleDriver
Country of ResidenceEngland
Correspondence Address32 Christchurch Avenue
Erith
Kent
DA8 3AP
Director NamePatrick Marrett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Lane
Dartford
Kent
DA2 6PD
Director NamePeter Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Lane
Dartford
Kent
DA2 6PD
Director NameMr Thomas Ford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressCotton Lane
Dartford
Kent
DA2 6PD
Director NameMichael Martin Brick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 05 December 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 St Marys Road
Gillingham
Kent
ME7 1JJ
Director NameMr Eric Charles Tyrrell
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1993)
RoleRetired
Correspondence AddressFlat 6 Turners Oak
New Ash Green
Longfield
Kent
DA3 8JX
Director NameMr Kenneth James Tucker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleStructural Engineer
Correspondence Address20 Fairway Drive
Dartford
Kent
DA2 6AR
Director NameMr Alan Fredrick Watson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address3 Weardale Avenue
Dartford
Kent
DA2 6LF
Secretary NameMr Douglas Sidney Rew-Smith
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address21 Painters Ash Lane
Northfleet
Gravesend
Kent
DA11 8EG
Director NameMrs Doris Frances Wall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(7 years, 1 month after company formation)
Appointment Duration11 years (resigned 20 October 2003)
RoleHousewife
Correspondence Address28 Brookdale Road
Bexley
Kent
DA5 1RB
Director NameMary Irene Healey
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1995)
RoleHousewife
Correspondence Address72 St Francis Avenue
Gravesend
Kent
DA12 4SW
Director NameMichael Pooley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address22 Latham Close
Dartford
Kent
DA2 6NS
Director NameDouglas Graham Fleet
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(9 years, 1 month after company formation)
Appointment Duration13 years (resigned 28 October 2007)
RoleRetired
Correspondence Address102 Mill Road
Dartford
Kent
DA2 7RT
Director NameMaisie Stokes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(10 years, 1 month after company formation)
Appointment Duration11 years (resigned 23 October 2006)
RoleHousewife
Correspondence Address118 Hilltop Gardens
Dartford
Kent
DA1 5JE
Secretary NameRobert Thomas Chatfield
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address63 Hurlingham Road
Bexleyheath
Kent
DA7 5PE
Director NameNorman Douglas Evenden
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 2003)
RoleRetired
Correspondence Address6 Forge Lane
Horton Kirby
Kent
DA4 9DR
Secretary NameRobert Shields
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address6 Wrott & Hill Court
Main Road
Sutton At Hone
Kent
DA4 9HN
Director NameRegina Mabel King
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2008)
RoleRetired
Correspondence Address37 Trebble Road
Swanscombe
Kent
DA10 0ED
Director NameLaunce Kenneth Holliday
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(18 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Elwill Way
Istead Rise
Kent
DA13 9JT
Secretary NameMichael Martin Brick
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years after company formation)
Appointment Duration5 months (resigned 29 January 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 St Marys Road
Gillingham
Kent
ME7 1JJ
Director NameAlbert Peter Chambers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMahjong
Pescot Avenue
New Barn
Kent
DA3 7NA
Director NameGillian Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Henley Court 41 Parkhill Road
Bexley
Kent
DA5 1HW
Director NamePeter Shackleton
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(23 years, 2 months after company formation)
Appointment Duration14 years (resigned 05 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address201 Shepherds Lane
Dartford
Kent
DA1 2PS
Director NameMrs Patricia Ann Curtis McNally
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(27 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Lodge Avenue
Dartford
Kent
DA1 3DX
Director NameMrs Rhiannon McKenzie Butler
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCotton Lane
Dartford
Kent
DA2 6PD

Contact

Telephone01322 274111
Telephone regionDartford

Location

Registered AddressCotton Lane
Dartford
Kent
DA2 6PD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone

Financials

Year2014
Net Worth£145,434
Cash£92,141
Current Liabilities£28,767

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

31 August 1988Delivered on: 13 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cotton lane, stone, dartford, kent. T/n k 618843.
Outstanding

Filing History

20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 December 2022Appointment of Patrick Marrett as a director on 5 December 2022 (2 pages)
5 December 2022Termination of appointment of Peter Shackleton as a director on 5 December 2022 (1 page)
5 December 2022Termination of appointment of Michael Martin Brick as a director on 5 December 2022 (1 page)
5 December 2022Appointment of Peter Butler as a director on 5 December 2022 (2 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Rhiannon Mckenzie Butler as a director on 18 July 2020 (1 page)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 November 2018Appointment of Mrs Rhiannon Mckenzie Butler as a director on 29 October 2018 (2 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2015Annual return made up to 5 December 2015 no member list (6 pages)
22 December 2015Annual return made up to 5 December 2015 no member list (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 December 2014Annual return made up to 5 December 2014 no member list (6 pages)
30 December 2014Annual return made up to 5 December 2014 no member list (6 pages)
30 December 2014Annual return made up to 5 December 2014 no member list (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2014Appointment of Mrs Patricia Ann Curtis Mcnally as a director (2 pages)
2 January 2014Annual return made up to 5 December 2013 no member list (6 pages)
2 January 2014Appointment of Mrs Patricia Ann Curtis Mcnally as a director (2 pages)
2 January 2014Annual return made up to 5 December 2013 no member list (6 pages)
2 January 2014Annual return made up to 5 December 2013 no member list (6 pages)
1 January 2014Appointment of Mr Alan David Money as a director (2 pages)
1 January 2014Appointment of Mr Alan David Money as a director (2 pages)
1 January 2014Termination of appointment of Launce Holliday as a director (1 page)
1 January 2014Termination of appointment of Launce Holliday as a director (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 January 2013Annual return made up to 5 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 5 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 5 December 2012 no member list (5 pages)
31 December 2011Annual return made up to 5 December 2011 no member list (5 pages)
31 December 2011Annual return made up to 5 December 2011 no member list (5 pages)
31 December 2011Annual return made up to 5 December 2011 no member list (5 pages)
30 December 2011Termination of appointment of Gillian Baker as a director (1 page)
30 December 2011Termination of appointment of Gillian Baker as a director (1 page)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 May 2011Termination of appointment of Albert Chambers as a director (1 page)
9 May 2011Termination of appointment of Albert Chambers as a director (1 page)
21 January 2011Annual return made up to 5 December 2010 no member list (7 pages)
21 January 2011Annual return made up to 5 December 2010 no member list (7 pages)
21 January 2011Annual return made up to 5 December 2010 no member list (7 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
14 May 2010Director's details changed for Peter Chambers on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Peter Chambers on 13 May 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 December 2009Director's details changed for Peter Chambers on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Gillian Baker on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Michael Martin Brick on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Peter Chambers on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Launce Kenneth Holliday on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Michael Martin Brick on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 no member list (5 pages)
15 December 2009Director's details changed for Gillian Baker on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Launce Kenneth Holliday on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Peter Shackleton on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 no member list (5 pages)
15 December 2009Annual return made up to 5 December 2009 no member list (5 pages)
15 December 2009Director's details changed for Peter Shackleton on 15 December 2009 (2 pages)
11 February 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
11 February 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
7 February 2009Director appointed peter shackleton (2 pages)
7 February 2009Director appointed peter shackleton (2 pages)
10 December 2008Appointment terminated director rhiannon butler (1 page)
10 December 2008Annual return made up to 05/12/08 (5 pages)
10 December 2008Appointment terminated director regina king (1 page)
10 December 2008Appointment terminated director rhiannon butler (1 page)
10 December 2008Director appointed gillian baker (1 page)
10 December 2008Annual return made up to 05/12/08 (5 pages)
10 December 2008Appointment terminated director regina king (1 page)
10 December 2008Director appointed gillian baker (1 page)
22 May 2008Annual return made up to 12/11/07
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(5 pages)
22 May 2008Annual return made up to 12/11/07
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
28 November 2007Partial exemption accounts made up to 30 June 2007 (19 pages)
28 November 2007Partial exemption accounts made up to 30 June 2007 (19 pages)
30 May 2007Partial exemption accounts made up to 30 June 2006 (10 pages)
30 May 2007Partial exemption accounts made up to 30 June 2006 (10 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Annual return made up to 12/11/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 2007Annual return made up to 12/11/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 November 2005Annual return made up to 12/11/05 (5 pages)
22 November 2005Annual return made up to 12/11/05 (5 pages)
7 February 2005Partial exemption accounts made up to 30 June 2004 (11 pages)
7 February 2005Partial exemption accounts made up to 30 June 2004 (11 pages)
22 November 2004Annual return made up to 12/11/04 (5 pages)
22 November 2004Annual return made up to 12/11/04 (5 pages)
20 January 2004Annual return made up to 12/11/03
  • 363(288) ‐ Director resigned
(5 pages)
20 January 2004Annual return made up to 12/11/03
  • 363(288) ‐ Director resigned
(5 pages)
12 January 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
12 January 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
24 February 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
24 February 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
10 December 2002Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 2002Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
27 February 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
27 February 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
23 November 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
14 February 2001Full accounts made up to 30 June 2000 (10 pages)
14 February 2001Full accounts made up to 30 June 2000 (10 pages)
28 November 2000Annual return made up to 12/11/00 (4 pages)
28 November 2000Annual return made up to 12/11/00 (4 pages)
16 April 2000Full accounts made up to 30 June 1999 (10 pages)
16 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 November 1999Annual return made up to 12/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1999Annual return made up to 12/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
19 November 1998Annual return made up to 12/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Annual return made up to 12/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
24 November 1997Annual return made up to 12/11/97 (6 pages)
24 November 1997Annual return made up to 12/11/97 (6 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
22 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 November 1996Annual return made up to 12/11/96 (6 pages)
22 November 1996Annual return made up to 12/11/96 (6 pages)
3 April 1996Full accounts made up to 30 June 1995 (11 pages)
3 April 1996Full accounts made up to 30 June 1995 (11 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Annual return made up to 12/11/95 (6 pages)
15 November 1995Annual return made up to 12/11/95 (6 pages)
15 November 1995New director appointed (2 pages)