BENTHAM BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BENTHAM BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279046

Incorporation date

15/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor St. James House, St. James' Square, Cheltenham GL50 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Memorandum and Articles of Association
dot icon30/06/2025
Termination of appointment of Angela Mary Holbrook as a director on 2025-04-16
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/11/2024
Termination of appointment of Graham Michael Whiting as a director on 2024-10-01
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Sheila Mary Kingswell as a director on 2024-04-17
dot icon01/05/2024
Appointment of Mr Paul Maurice Havard as a director on 2024-04-17
dot icon01/05/2024
Appointment of Angela Mary Holbrook as a director on 2024-04-17
dot icon26/03/2024
Appointment of Mr Stephen Andrew Hancock as a director on 2023-04-12
dot icon29/11/2023
Termination of appointment of Elspeth Ann Underhill as a director on 2023-04-12
dot icon29/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Termination of appointment of Pamela Slater as a director on 2022-04-13
dot icon08/12/2022
Termination of appointment of Angela Mary Holbrook as a director on 2022-04-13
dot icon07/12/2022
Appointment of Elspeth Ann Underhill as a director on 2022-04-13
dot icon07/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon07/06/2021
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St. James House St. James' Square Cheltenham GL50 3PR on 2021-06-07
dot icon15/04/2021
Appointment of Mr Graham Michael Whiting as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of Raymond Charles Turner as a director on 2021-04-14
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon10/07/2020
Appointment of Jillian Winsor Whiting as a director on 2020-04-08
dot icon10/07/2020
Appointment of Sheila Mary Kingswell as a director on 2020-04-08
dot icon10/07/2020
Appointment of Angela Mary Holbrook as a director on 2020-04-08
dot icon10/07/2020
Appointment of Mrs Linda Huxley Watkin-Jones as a director on 2020-04-08
dot icon10/07/2020
Appointment of Mr Howard Watkin-Jones as a director on 2020-04-08
dot icon10/07/2020
Appointment of Kath Hofmann as a secretary on 2020-04-08
dot icon10/07/2020
Termination of appointment of Graham Hayles as a director on 2020-04-08
dot icon10/07/2020
Termination of appointment of Paul Maurice Havard as a director on 2020-04-08
dot icon10/07/2020
Termination of appointment of Janet Mary White as a secretary on 2020-04-08
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Termination of appointment of David Crisp as a director on 2020-02-14
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/11/2019
Memorandum and Articles of Association
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Satisfaction of charge 2 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/10/2018
Termination of appointment of James Bernard Geoghegan as a director on 2018-04-11
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon01/12/2017
Director's details changed for Mr James Bernard Gedgheean on 2017-11-15
dot icon03/10/2017
Appointment of Mr James Bernard Gedgheean as a director on 2017-09-15
dot icon03/10/2017
Appointment of Mrs Pamela Slater as a director on 2017-09-15
dot icon03/10/2017
Appointment of Janet Mary White as a secretary on 2017-09-15
dot icon03/10/2017
Appointment of Mr Raymond Charles Turner as a director on 2017-09-15
dot icon03/10/2017
Appointment of Mr Paul Maurice Havard as a director on 2017-09-15
dot icon03/10/2017
Appointment of Mr David Crisp as a director on 2017-09-15
dot icon03/10/2017
Appointment of Mr Graham Hayles as a director on 2017-09-15
dot icon03/10/2017
Termination of appointment of Myra Savage as a director on 2017-09-15
dot icon03/10/2017
Termination of appointment of Pleasance Anne Gardner as a director on 2017-09-15
dot icon03/10/2017
Termination of appointment of Angela Jayne Harris as a director on 2017-09-15
dot icon03/10/2017
Termination of appointment of Frederick Wyndham Croxton as a director on 2017-09-15
dot icon03/10/2017
Termination of appointment of Myra Savage as a secretary on 2017-09-15
dot icon13/09/2017
Appointment of Mrs Angela Jayne Harris as a director on 2017-08-30
dot icon13/09/2017
Termination of appointment of Graham Hayles as a director on 2017-09-02
dot icon13/09/2017
Termination of appointment of David Crisp as a director on 2017-08-10
dot icon22/08/2017
Appointment of Mr Graham Hayles as a director on 2017-05-03
dot icon22/08/2017
Termination of appointment of Graham Hayles as a director on 2017-04-12
dot icon22/08/2017
Termination of appointment of Stephen Denis Bluck as a director on 2017-07-05
dot icon04/08/2017
Appointment of Mrs Pleasance Anne Gardner as a director on 2017-07-06
dot icon20/07/2017
Appointment of Mrs Myra Savage as a secretary on 2015-05-12
dot icon07/07/2017
Appointment of Mr Frederick Wyndham Croxton as a director on 2016-09-16
dot icon07/07/2017
Director's details changed for Mrs Myra Savage on 2017-07-07
dot icon07/07/2017
Appointment of Mr Graham Hayles as a director on 2017-04-12
dot icon07/07/2017
Appointment of Mr Stephen Denis Bluck as a director on 2017-04-12
dot icon07/07/2017
Termination of appointment of Janet Mary White as a director on 2017-04-12
dot icon07/07/2017
Termination of appointment of Janet White as a secretary on 2017-04-12
dot icon07/07/2017
Termination of appointment of Barrie Hesling as a director on 2017-04-12
dot icon07/07/2017
Termination of appointment of Clifford Clarke as a director on 2017-04-12
dot icon07/07/2017
Termination of appointment of Robert John Griffiths as a director on 2017-06-23
dot icon07/07/2017
Termination of appointment of Frederick Wyndham Croxton as a director on 2017-06-23
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/11/2016
Termination of appointment of Rachel Helen Cornish as a secretary on 2016-08-03
dot icon23/11/2016
Termination of appointment of Rachel Helen Corish as a director on 2016-09-17
dot icon30/09/2016
Appointment of Mr Frederick Wyndham Croxton as a director on 2016-09-17
dot icon24/08/2016
Appointment of Miss Janet White as a secretary on 2016-08-03
dot icon23/08/2016
Appointment of Miss Rachel Helen Corish as a director on 2014-11-15
dot icon23/08/2016
Termination of appointment of Rachel Helen Corish as a director on 2016-08-03
dot icon12/08/2016
Clarification CH03 was removed from the public record on 17/11/2016 as it is invalid/ineffective.
dot icon15/06/2016
Register(s) moved to registered inspection location Midglos Indoor Bowling Club Woodlawns, Green Street Brockworth Glos GL3 4LS
dot icon05/05/2016
Appointment of Mr Robert John Griffiths as a director on 2016-04-14
dot icon05/05/2016
Appointment of Mrs Janet Mary White as a director on 2016-04-14
dot icon05/05/2016
Appointment of Mr David Crisp as a director on 2016-04-14
dot icon05/05/2016
Termination of appointment of David Pritchard as a director on 2016-04-14
dot icon05/05/2016
Termination of appointment of Albert John Barkus as a director on 2016-04-14
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-15 no member list
dot icon24/11/2015
Termination of appointment of Graham Hayles as a director on 2015-06-30
dot icon24/11/2015
Appointment of Mr David Pritchard as a director on 2015-09-01
dot icon16/09/2015
Appointment of Mrs Myra Savage as a director on 2015-05-12
dot icon14/09/2015
Termination of appointment of William Alyn Humphries as a director on 2015-04-17
dot icon14/09/2015
Termination of appointment of Christopher Kenneth Hodnett as a director on 2015-04-17
dot icon14/09/2015
Termination of appointment of James Richard Speller as a director on 2015-04-17
dot icon14/09/2015
Appointment of Mr Barrie Hesling as a director on 2015-05-12
dot icon14/09/2015
Appointment of Mr Graham Hayles as a director on 2015-05-12
dot icon14/09/2015
Appointment of Mr Albert John Barkus as a director on 2015-05-12
dot icon14/09/2015
Termination of appointment of David Crisp as a director on 2015-05-21
dot icon27/05/2015
Termination of appointment of Robert James Marsden as a director on 2015-05-26
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Appointment of Mr William Alyn Humphries as a director on 2014-12-18
dot icon11/03/2015
Appointment of Mr David Crisp as a director on 2014-12-18
dot icon11/03/2015
Appointment of Mr James Richard Speller as a director on 2014-12-18
dot icon11/03/2015
Appointment of Mr Christopher Kenneth Hodnett as a director on 2014-12-18
dot icon11/03/2015
Appointment of Mr Clifford Clarke as a director on 2014-11-16
dot icon11/03/2015
Termination of appointment of Alistair Coles as a director on 2014-07-31
dot icon11/03/2015
Termination of appointment of Albert Ernest Davies as a director on 2014-05-20
dot icon28/11/2014
Annual return made up to 2014-11-15 no member list
dot icon28/11/2014
Termination of appointment of Michael Barrie Smith as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Clifford Clarke as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Robert James Marsden as a secretary on 2014-11-15
dot icon28/11/2014
Appointment of Miss Rachel Helen Corish as a secretary on 2014-11-15
dot icon28/11/2014
Appointment of Miss Rachel Helen Corish as a director on 2014-11-15
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Appointment of Mr Robert James Marsden as a director
dot icon02/05/2014
Appointment of Mr Alistair Coles as a director
dot icon02/05/2014
Appointment of Mr Albert Ernest Davies as a director
dot icon02/05/2014
Appointment of Mr Michael Barrie Smith as a director
dot icon02/05/2014
Appointment of Mr Robert James Marsden as a secretary
dot icon01/05/2014
Termination of appointment of David Holmes as a secretary
dot icon01/05/2014
Termination of appointment of Bryan White as a director
dot icon01/05/2014
Termination of appointment of Martyn Ross as a director
dot icon01/05/2014
Termination of appointment of Lissa Miller as a director
dot icon01/05/2014
Termination of appointment of Brian Mayell as a director
dot icon01/05/2014
Termination of appointment of Maurice Freebrey as a director
dot icon01/05/2014
Termination of appointment of Graham Hayles as a director
dot icon19/11/2013
Appointment of Mr David William Holmes as a secretary
dot icon19/11/2013
Annual return made up to 2013-11-15 no member list
dot icon19/11/2013
Termination of appointment of David Holmes as a director
dot icon26/04/2013
Appointment of Ms Lissa Elizabeth Riley Miller as a director
dot icon26/04/2013
Appointment of Mr Maurice Edward Freebrey as a director
dot icon26/04/2013
Termination of appointment of David Holmes as a secretary
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Termination of appointment of Graham Wightwick as a director
dot icon22/11/2012
Termination of appointment of Bryan Whitw as a director
dot icon22/11/2012
Appointment of Mr Bryan Roy White as a director
dot icon22/11/2012
Appointment of Mr Bryan Whitw as a director
dot icon19/11/2012
Annual return made up to 2012-11-15 no member list
dot icon19/11/2012
Secretary's details changed for Holmes David on 2012-11-19
dot icon19/11/2012
Register(s) moved to registered office address
dot icon24/04/2012
Appointment of Mr Brian Reginald Mayell as a director
dot icon24/04/2012
Appointment of Mr Martyn Howard Ross as a director
dot icon24/04/2012
Appointment of Holmes David as a secretary
dot icon24/04/2012
Appointment of Graham Hayles as a director
dot icon24/04/2012
Appointment of Mr David William Holmes as a director
dot icon24/04/2012
Appointment of Clifford Clarke as a director
dot icon24/04/2012
Termination of appointment of Michael Wilson as a director
dot icon24/04/2012
Termination of appointment of Peter Joiner as a director
dot icon24/04/2012
Termination of appointment of Hugh Hart as a director
dot icon24/04/2012
Termination of appointment of Janet White as a secretary
dot icon24/04/2012
Termination of appointment of Janet White as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Termination of appointment of Robert Gibson as a director
dot icon29/11/2011
Appointment of Mr Graham Wightwick as a director
dot icon16/11/2011
Annual return made up to 2011-11-15 no member list
dot icon16/11/2011
Termination of appointment of Graham Wightwick as a director
dot icon11/10/2011
Director's details changed for Mr Robert William Gibson on 2011-10-11
dot icon18/05/2011
Appointment of Mrs Janet Mary White as a director
dot icon17/05/2011
Appointment of Mr Graham Wightwick as a director
dot icon17/05/2011
Termination of appointment of Janet White as a director
dot icon17/05/2011
Appointment of Mrs Janet Mary White as a secretary
dot icon17/05/2011
Termination of appointment of Michael Wilson as a secretary
dot icon03/05/2011
Resolutions
dot icon28/04/2011
Appointment of Mr Michael John Wilson as a secretary
dot icon27/04/2011
Appointment of Mrs Janet Mary White as a director
dot icon27/04/2011
Appointment of Mr Michael John Wilson as a director
dot icon27/04/2011
Appointment of Mr Robert William Gibson as a director
dot icon27/04/2011
Appointment of Mr Peter William Joiner as a director
dot icon27/04/2011
Termination of appointment of George Ridgeon as a director
dot icon27/04/2011
Termination of appointment of Bryan White as a director
dot icon27/04/2011
Termination of appointment of Brian Mayell as a director
dot icon27/04/2011
Termination of appointment of David Holmes as a secretary
dot icon27/04/2011
Termination of appointment of David Holmes as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-15 no member list
dot icon21/09/2010
Appointment of Mr David William Holmes as a secretary
dot icon15/09/2010
Appointment of Mr Bryan Roy White as a director
dot icon15/09/2010
Appointment of Mr Brian Reginald Mayell as a director
dot icon15/09/2010
Termination of appointment of George Ridgeon as a secretary
dot icon15/09/2010
Appointment of Mr David William Holmes as a director
dot icon15/09/2010
Termination of appointment of Albert Barkus as a director
dot icon16/06/2010
Termination of appointment of Brian Woodruff as a director
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of Martyn Ross as a director
dot icon22/12/2009
Annual return made up to 2009-11-15 no member list
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Mr George Frederick Ridgeon on 2009-11-14
dot icon22/12/2009
Director's details changed for Brian Maurice Woodruff on 2009-11-14
dot icon22/12/2009
Director's details changed for Martyn Howard Ross on 2009-11-14
dot icon22/12/2009
Director's details changed for Albert John Barkus on 2009-11-14
dot icon22/12/2009
Secretary's details changed for George Frederick Ridgeon on 2009-11-14
dot icon11/12/2009
Appointment of Hugh Robert Hart as a director
dot icon07/11/2009
Appointment of Martyn Howard Ross as a director
dot icon07/11/2009
Appointment of Brian Maurice Woodruff as a director
dot icon07/10/2009
Termination of appointment of Graham Hayles as a director
dot icon07/10/2009
Termination of appointment of Peter Bowes as a director
dot icon07/10/2009
Termination of appointment of Adrian Chapman as a director
dot icon19/08/2009
Registered office changed on 19/08/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon14/05/2009
Appointment terminated director reginald cooper
dot icon06/05/2009
Appointment terminated director and secretary margaret tully
dot icon06/05/2009
Appointment terminated director hugh hart
dot icon06/05/2009
Director appointed graham hayles
dot icon06/05/2009
Director and secretary appointed george frederick ridgeon
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Annual return made up to 15/11/08
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Director appointed mr adrian chapman
dot icon04/03/2009
Director appointed mr peter bowes
dot icon04/03/2009
Director's change of particulars / hugh hart / 30/06/2008
dot icon19/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/04/2008
Appointment terminated director michael wilson
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Appointment terminated director reginald tibbles
dot icon28/04/2008
Appointment terminated director brian mayell
dot icon28/04/2008
Director appointed albert john barkus
dot icon28/12/2007
Annual return made up to 15/11/07
dot icon18/09/2007
Director resigned
dot icon11/07/2007
Memorandum and Articles of Association
dot icon11/07/2007
Resolutions
dot icon26/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon18/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Annual return made up to 15/11/06
dot icon23/11/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon12/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon16/02/2006
Annual return made up to 15/11/05
dot icon10/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/11/2004
Annual return made up to 15/11/04
dot icon28/09/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon29/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/11/2003
Annual return made up to 15/11/03
dot icon04/11/2003
Director resigned
dot icon21/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon28/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
Annual return made up to 15/11/02
dot icon18/07/2002
New secretary appointed
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/03/2002
Director resigned
dot icon11/12/2001
Annual return made up to 15/11/01
dot icon02/05/2001
New director appointed
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Annual return made up to 15/11/00
dot icon17/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
Resolutions
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Annual return made up to 15/11/99
dot icon02/10/1999
Particulars of mortgage/charge
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon24/04/1999
Resolutions
dot icon27/01/1999
Annual return made up to 15/11/98
dot icon26/02/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Annual return made up to 15/11/97
dot icon01/12/1997
New director appointed
dot icon03/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon02/10/1997
Registered office changed on 02/10/97 from: angle mews 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon23/05/1997
Registered office changed on 23/05/97 from: hill house 67/71 lowlands road harrow middlesex HA1 3EQ
dot icon19/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New secretary appointed
dot icon15/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

120
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkin-Jones, Howard
Director
08/04/2020 - Present
2
Mr Albert Ernest Davies
Director
28/04/2014 - 20/05/2014
2
Ridge, Martyn Ian
Director
15/11/1996 - 16/04/1999
3
Ridge, Martyn Ian
Director
20/04/2001 - 20/02/2002
3
Havard, Paul Maurice
Director
17/04/2024 - Present
6

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 BENTHAM BOWLING CLUB LIMITED

BENTHAM BOWLING CLUB LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at 4th Floor St. James House, St. James' Square, Cheltenham GL50 3PR. There are currently 6 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 BENTHAM BOWLING CLUB LIMITED?

toggle

BENTHAM BOWLING CLUB LIMITED is currently Active. It was registered on 15/11/1996 .

Where is BENTHAM BOWLING CLUB LIMITED located?

toggle

BENTHAM BOWLING CLUB LIMITED is registered at 4th Floor St. James House, St. James' Square, Cheltenham GL50 3PR.

What does BENTHAM BOWLING CLUB LIMITED do?

toggle

BENTHAM BOWLING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BENTHAM BOWLING CLUB LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-11 with no updates.