BARNSLEY BOWL LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY BOWL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501231

Incorporation date

01/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Manor Farmhouse, Church Lane Sudbrooke, Lincoln, Lincolnshire LN2 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon22/01/2026
Appointment of Mrs Nicola Jane Craggs as a director on 2026-01-22
dot icon22/01/2026
Notification of Nicola Jane Craggs as a person with significant control on 2026-01-22
dot icon21/01/2026
Termination of appointment of Nicola Jane Craggs as a director on 2026-01-21
dot icon21/01/2026
Cessation of Nicola Craggs as a person with significant control on 2026-01-21
dot icon19/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon20/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/07/2017
Cessation of Helen Bailey as a person with significant control on 2017-04-26
dot icon23/05/2017
Termination of appointment of Helen Bailey as a director on 2017-04-26
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2017-04-26
dot icon23/05/2017
Purchase of own shares.
dot icon18/05/2017
Resolutions
dot icon03/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon15/04/2014
Appointment of Mrs Nicola Jane Craggs as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Jennifer Margaret Gayler on 2009-10-01
dot icon10/08/2010
Director's details changed for Colin Lawrence Gayler on 2009-10-01
dot icon10/08/2010
Director's details changed for Helen Bailey on 2009-10-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon15/11/2006
Ad 30/11/05--------- £ si 100@1
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon31/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: 12 tentercroft street lincoln lincolnshire LN5 7DB
dot icon09/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 01/08/04; full list of members
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon06/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon04/10/2003
Return made up to 01/08/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/08/2002
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
451.15K
-
0.00
195.06K
-
2022
38
608.39K
-
0.00
328.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Bailey
Director
01/08/2002 - 26/04/2017
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/08/2002 - 01/08/2002
43699
Mr Colin Lawrence Gayler
Director
12/05/2004 - Present
-
Mrs Jennifer Margaret Gayler
Director
12/05/2004 - Present
-

Persons with Significant Control

6
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 BARNSLEY BOWL LIMITED

BARNSLEY BOWL LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at The Manor Farmhouse, Church Lane Sudbrooke, Lincoln, Lincolnshire LN2 2QH. 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 BARNSLEY BOWL LIMITED?

toggle

BARNSLEY BOWL LIMITED is currently Active. It was registered on 01/08/2002 .

Where is BARNSLEY BOWL LIMITED located?

toggle

BARNSLEY BOWL LIMITED is registered at The Manor Farmhouse, Church Lane Sudbrooke, Lincoln, Lincolnshire LN2 2QH.

What does BARNSLEY BOWL LIMITED do?

toggle

BARNSLEY BOWL LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BARNSLEY BOWL LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mrs Nicola Jane Craggs as a director on 2026-01-22.