ASHFORD INDOOR BOWLS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ASHFORD INDOOR BOWLS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04785547

Incorporation date

03/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent TN23 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon23/02/2026
Appointment of Mr William Thomas Howard as a director on 2026-02-17
dot icon10/02/2026
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/01/2026
Appointment of Mr Andrew Vincent Shephard as a director on 2026-01-16
dot icon02/01/2026
Termination of appointment of David John White as a director on 2025-12-31
dot icon18/12/2025
Termination of appointment of Julie Catherine Wood as a director on 2025-12-18
dot icon08/09/2025
Micro company accounts made up to 2025-02-28
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon09/07/2024
Appointment of Mrs Julie Catherine Wood as a director on 2024-07-07
dot icon05/07/2024
Termination of appointment of Ian Michael Payne as a director on 2024-06-30
dot icon12/06/2024
Micro company accounts made up to 2024-02-28
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-02-28
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon04/12/2022
Appointment of Mr Andrew Paul Wood as a director on 2022-12-01
dot icon10/11/2022
Appointment of Mr Derek Colin Gifford as a director on 2022-11-04
dot icon01/10/2022
Termination of appointment of Ashley Charles White as a director on 2022-09-22
dot icon08/09/2022
Micro company accounts made up to 2022-02-28
dot icon30/06/2022
Termination of appointment of Peter Goodenough as a director on 2022-06-30
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon05/09/2021
Appointment of Mr Ashley Charles White as a director on 2021-09-03
dot icon23/08/2021
Micro company accounts made up to 2021-02-28
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon02/08/2020
Termination of appointment of David Gregory Gatward as a director on 2020-07-21
dot icon02/08/2020
Micro company accounts made up to 2020-02-28
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon24/04/2019
Appointment of Mr Roy Francis Attree as a director on 2019-04-12
dot icon17/04/2019
Termination of appointment of Peter Richard Bright as a director on 2019-04-12
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon22/09/2018
Appointment of Mr Peter Goodenough as a director on 2018-09-14
dot icon22/09/2018
Appointment of Mr David John Bailey as a director on 2018-09-14
dot icon18/09/2018
Appointment of Mr David Gregory Gatward as a director on 2018-09-14
dot icon16/09/2018
Termination of appointment of Ashley Charles White as a director on 2018-09-14
dot icon16/09/2018
Current accounting period shortened from 2019-06-30 to 2019-02-28
dot icon03/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon03/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/02/2018
Termination of appointment of Kenneth Rowland Hurran as a director on 2018-02-15
dot icon21/02/2018
Cessation of Kenneth Rowland Hurran as a person with significant control on 2018-02-15
dot icon07/01/2018
Termination of appointment of Michael John Wright as a director on 2018-01-06
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon20/10/2016
Director's details changed for Mr Ashley White on 2016-10-18
dot icon18/10/2016
Appointment of Mr Ashley White as a director on 2016-10-15
dot icon17/10/2016
Termination of appointment of Brian William Palmer as a director on 2016-10-14
dot icon30/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-06-03 no member list
dot icon10/11/2015
Resolutions
dot icon26/10/2015
Appointment of Mr Michael John Wright as a director on 2015-10-24
dot icon25/10/2015
Appointment of Mrs Gilian Elizabeth Howard as a director on 2015-10-24
dot icon25/10/2015
Termination of appointment of John Michael Kirk as a director on 2015-10-24
dot icon25/10/2015
Termination of appointment of Kenneth Gasson as a director on 2015-10-24
dot icon25/10/2015
Termination of appointment of Gill Howard as a secretary on 2015-10-24
dot icon25/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-03 no member list
dot icon20/04/2015
Termination of appointment of David John White as a director on 2015-04-17
dot icon20/04/2015
Appointment of Mr David John White as a director on 2015-04-20
dot icon12/10/2014
Appointment of Mr Peter Richard Bright as a director on 2014-10-04
dot icon12/10/2014
Termination of appointment of Joan Anne Vaughan as a director on 2014-09-02
dot icon29/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-03 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-03 no member list
dot icon04/10/2012
Appointment of Mr Kenneth Rowland Hurran as a director
dot icon04/10/2012
Appointment of Mr Ian Michael Payne as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Termination of appointment of James Smith as a director
dot icon06/06/2012
Annual return made up to 2012-06-03 no member list
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/10/2011
Resolutions
dot icon20/10/2011
Termination of appointment of John Sadler as a director
dot icon22/09/2011
Memorandum and Articles of Association
dot icon22/09/2011
Appointment of Mr David John White as a director
dot icon18/08/2011
Termination of appointment of David Wilson as a director
dot icon15/06/2011
Annual return made up to 2011-06-03 no member list
dot icon09/12/2010
Accounts for a small company made up to 2010-06-30
dot icon24/09/2010
Appointment of Mr James Henry Smith as a director
dot icon26/07/2010
Annual return made up to 2010-06-03 no member list
dot icon24/07/2010
Director's details changed for Mr David John Wilson on 2010-06-03
dot icon24/07/2010
Director's details changed for Brian William Palmer on 2010-06-03
dot icon24/07/2010
Director's details changed for Joan Anne Vaughan on 2010-06-03
dot icon24/07/2010
Director's details changed for Mr John Richard Sadler on 2010-06-03
dot icon24/07/2010
Director's details changed for Mr Kenneth Gasson on 2010-06-03
dot icon09/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon28/09/2009
Director appointed mr kenneth gasson
dot icon28/09/2009
Appointment terminated director anthony reynolds
dot icon17/06/2009
Annual return made up to 03/06/09
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/10/2008
Director appointed mr david john wilson
dot icon06/10/2008
Director appointed mr john kirk
dot icon06/10/2008
Secretary appointed mrs gill howard
dot icon06/10/2008
Appointment terminated director richard houghton
dot icon06/10/2008
Appointment terminated secretary barry cook
dot icon13/06/2008
Annual return made up to 03/06/08
dot icon04/06/2008
Director appointed mr john richard sadler
dot icon03/06/2008
Appointment terminated director kenneth hurran
dot icon03/06/2008
Appointment terminated director john clark
dot icon12/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/06/2007
Annual return made up to 03/06/07
dot icon20/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Director resigned
dot icon07/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon08/06/2006
Annual return made up to 03/06/06
dot icon02/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Director resigned
dot icon19/10/2005
New director appointed
dot icon10/08/2005
Registered office changed on 10/08/05 from: victoria park jemmett road ashford kent TN23 4QD
dot icon14/07/2005
Registered office changed on 14/07/05 from: strangford house church road ashford kent TN23 1RD
dot icon14/07/2005
Annual return made up to 03/06/05
dot icon06/04/2005
Accounts for a small company made up to 2004-06-30
dot icon09/12/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
New director appointed
dot icon23/06/2004
Annual return made up to 03/06/04
dot icon15/06/2004
Director resigned
dot icon18/02/2004
Registered office changed on 18/02/04 from: 44 ripley road willesborough ashford kent TN24 0UX
dot icon03/06/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.24K
-
0.00
-
-
2022
0
79.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodenough, Peter
Director
14/09/2018 - 30/06/2022
3
Hurran, Kenneth Rowland
Director
29/09/2012 - 15/02/2018
-
Hurran, Kenneth Rowland
Director
03/06/2003 - 02/09/2007
-
Howard, Gilian Elizabeth
Director
24/10/2015 - Present
1
Wood, Andrew Paul
Director
01/12/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD INDOOR BOWLS CENTRE LIMITED

ASHFORD INDOOR BOWLS CENTRE LIMITED is an(a) Active company incorporated on 03/06/2003 with the registered office located at Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent TN23 4QD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD INDOOR BOWLS CENTRE LIMITED?

toggle

ASHFORD INDOOR BOWLS CENTRE LIMITED is currently Active. It was registered on 03/06/2003 .

Where is ASHFORD INDOOR BOWLS CENTRE LIMITED located?

toggle

ASHFORD INDOOR BOWLS CENTRE LIMITED is registered at Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent TN23 4QD.

What does ASHFORD INDOOR BOWLS CENTRE LIMITED do?

toggle

ASHFORD INDOOR BOWLS CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ASHFORD INDOOR BOWLS CENTRE LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr William Thomas Howard as a director on 2026-02-17.