ASHFORD (KENT) BOWLING GREEN LIMITED

Register to unlock more data on OkredoRegister

ASHFORD (KENT) BOWLING GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00190629

Incorporation date

13/06/1923

Size

Dormant

Contacts

Registered address

Registered address

Ashford Town Bowls Club, Vicarage Lane, Ashford, Kent TN23 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon22/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/11/2023
Termination of appointment of Thomas Edwin Wiggins as a director on 2023-11-16
dot icon27/11/2023
Appointment of Mr Steve John Thorogood as a director on 2023-11-16
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/08/2023
Register inspection address has been changed from 2 the Chestnuts Church Road Smeeth Ashford Kent TN25 6SU England to Woodcote Kingsford Street Mersham Ashford Kent TN25 6PE
dot icon31/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon10/06/2023
Registered office address changed from Ashford Town Bowls Club Church Road Ashford Kent TN23 1rd to Ashford Town Bowls Club Vicarage Lane Ashford Kent TN23 1NJ on 2023-06-10
dot icon31/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon08/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon22/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon22/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon22/11/2019
Appointment of Mr John Richard Sadler as a director on 2019-11-20
dot icon22/11/2019
Termination of appointment of Geoffrey David Smith as a director on 2019-11-22
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon22/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Director's details changed for Mr Thomas Edwin Wiggins on 2016-11-17
dot icon22/11/2016
Director's details changed for Geoffrey David Smith on 2016-11-17
dot icon22/11/2016
Termination of appointment of William Howard as a secretary on 2016-11-17
dot icon22/11/2016
Director's details changed for Mr William Howard on 2016-11-17
dot icon22/11/2016
Appointment of Mr Jeffrey Price as a director on 2016-11-17
dot icon01/06/2016
Appointment of Mr William Howard as a secretary on 2016-06-01
dot icon21/02/2016
Termination of appointment of Richard James Robert Houghton as a secretary on 2016-02-21
dot icon21/02/2016
Termination of appointment of Richard James Robert Houghton as a director on 2016-02-21
dot icon01/02/2016
Satisfaction of charge 1 in full
dot icon25/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/01/2016
Accounts for a dormant company made up to 2014-06-30
dot icon29/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon29/12/2015
Director's details changed for Mr William Howard on 2015-11-10
dot icon29/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/12/2014
Appointment of Mr William Howard as a director on 2014-11-04
dot icon28/12/2014
Termination of appointment of Brian Reginald Stacey as a director on 2014-06-30
dot icon28/12/2014
Termination of appointment of Brian Reginald Stacey as a director on 2014-06-30
dot icon07/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/12/2013
Director's details changed for Geoffrey David Smith on 2013-01-10
dot icon11/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon28/02/2012
Register(s) moved to registered inspection location
dot icon28/02/2012
Register inspection address has been changed
dot icon07/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/01/2012
Director's details changed for Thomas Edwin Wiggins on 2010-06-04
dot icon03/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for Geoffrey David Smith on 2010-01-12
dot icon12/01/2010
Director's details changed for Brian Reginald Stacey on 2010-01-12
dot icon12/01/2010
Director's details changed for Thomas Edwin Wiggins on 2010-01-12
dot icon12/01/2010
Director's details changed for Richard James Robert Houghton on 2010-01-12
dot icon13/04/2009
Return made up to 16/01/09; full list of members
dot icon13/04/2009
Director's change of particulars / geoffrey smith / 20/11/2008
dot icon29/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/01/2008
Return made up to 19/12/07; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon29/01/2007
Return made up to 19/12/06; full list of members
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/01/2005
Return made up to 19/12/04; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon11/01/2004
Return made up to 19/12/03; full list of members
dot icon06/01/2003
Return made up to 19/12/02; full list of members
dot icon06/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon28/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon11/01/2001
Return made up to 19/12/00; full list of members
dot icon11/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon07/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/12/1999
Return made up to 19/12/99; full list of members
dot icon24/12/1999
New director appointed
dot icon10/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon10/02/1999
Return made up to 19/12/98; full list of members
dot icon10/02/1999
New director appointed
dot icon24/04/1998
Full accounts made up to 1997-06-30
dot icon09/03/1998
Return made up to 19/12/97; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon17/12/1996
Return made up to 19/12/96; full list of members
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon04/03/1996
Registered office changed on 04/03/96 from: 11 bank st ashford kent TN23 1DA
dot icon29/02/1996
Resolutions
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New secretary appointed;new director appointed
dot icon26/02/1996
New director appointed
dot icon22/02/1996
Declaration of assistance for shares acquisition
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Secretary resigned;director resigned
dot icon21/02/1996
Particulars of mortgage/charge
dot icon24/01/1996
Resolutions
dot icon11/01/1996
Return made up to 19/12/95; no change of members
dot icon08/03/1995
Full accounts made up to 1994-06-30
dot icon22/12/1994
Return made up to 19/12/94; full list of members
dot icon11/10/1994
New director appointed
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon12/01/1994
Return made up to 09/12/93; full list of members
dot icon16/03/1993
Full accounts made up to 1992-06-30
dot icon24/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1993
Return made up to 16/12/92; full list of members
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon23/12/1991
Return made up to 16/12/91; full list of members
dot icon25/03/1991
Full accounts made up to 1990-06-30
dot icon25/03/1991
Return made up to 13/03/91; no change of members
dot icon07/03/1990
Full accounts made up to 1989-06-30
dot icon26/02/1990
Return made up to 11/12/89; full list of members
dot icon15/02/1989
Return made up to 12/12/88; full list of members
dot icon12/01/1989
Full accounts made up to 1988-06-30
dot icon12/10/1988
Return made up to 16/03/87; full list of members
dot icon13/09/1988
Full accounts made up to 1987-06-30
dot icon13/09/1988
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, John Richard
Director
20/11/2019 - Present
2
Wiggins, Thomas Edwin
Director
09/02/1996 - 16/11/2023
-
Howard, William
Director
04/11/2014 - Present
-
Price, Jeffrey
Director
17/11/2016 - Present
-
Thorogood, Steve John
Director
16/11/2023 - Present
-

Persons with Significant Control

1
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 (KENT) BOWLING GREEN LIMITED

ASHFORD (KENT) BOWLING GREEN LIMITED is an(a) Active company incorporated on 13/06/1923 with the registered office located at Ashford Town Bowls Club, Vicarage Lane, Ashford, Kent TN23 1NJ. There are currently 4 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 (KENT) BOWLING GREEN LIMITED?

toggle

ASHFORD (KENT) BOWLING GREEN LIMITED is currently Active. It was registered on 13/06/1923 .

Where is ASHFORD (KENT) BOWLING GREEN LIMITED located?

toggle

ASHFORD (KENT) BOWLING GREEN LIMITED is registered at Ashford Town Bowls Club, Vicarage Lane, Ashford, Kent TN23 1NJ.

What does ASHFORD (KENT) BOWLING GREEN LIMITED do?

toggle

ASHFORD (KENT) BOWLING GREEN LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ASHFORD (KENT) BOWLING GREEN LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-26 with no updates.