BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE)

Register to unlock more data on OkredoRegister

BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00159766

Incorporation date

20/10/1919

Size

Micro Entity

Contacts

Registered address

Registered address

11 Somerset Avenue, Whitegate Drive, Blackpool FY1 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon20/10/2025
Confirmation statement made on 2025-09-06 with updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-09-06 with updates
dot icon04/09/2024
Termination of appointment of James Anthony White as a director on 2024-08-06
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Mr David Oldfield as a director on 2021-05-25
dot icon23/09/2021
Termination of appointment of Michael Anthony Shakeshaft as a director on 2021-05-20
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon04/09/2019
Satisfaction of charge 1 in full
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Appointment of Mr Peter Dixon as a director on 2018-12-01
dot icon24/12/2018
Appointment of Mrs Ann Kowalska as a director on 2018-12-01
dot icon24/12/2018
Termination of appointment of Alan Peter Walker as a director on 2018-11-21
dot icon14/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Mr Robert Dillon as a director on 2017-05-01
dot icon28/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Anthony George Ackroyd as a director on 2015-12-01
dot icon11/12/2015
Consolidation of shares on 2015-05-01
dot icon17/11/2015
Termination of appointment of Keith Reynolds as a director on 2014-11-13
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Appointment of Mr Keith Reynolds as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/04/2013
Appointment of Mr Alan Peter Walker as a director
dot icon22/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Termination of appointment of Gerald Kinsella as a director
dot icon30/07/2012
Appointment of Mr James Anthony White as a director
dot icon30/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Brian Hollings as a secretary
dot icon30/11/2011
Termination of appointment of Brian Hollings as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/09/2010
Director's details changed for Gerald Kinsella on 2009-10-01
dot icon27/09/2010
Director's details changed for Mr Anthony George Ackroyd on 2009-10-01
dot icon27/09/2010
Director's details changed for Brian Hollings on 2009-10-01
dot icon27/09/2010
Director's details changed for Mr Michael Anthony Shakeshaft on 2009-10-01
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Resolutions
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Return made up to 06/09/09; full list of members
dot icon17/09/2008
Return made up to 06/09/08; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2007-12-31
dot icon10/12/2007
Director resigned
dot icon05/10/2007
Return made up to 06/09/07; full list of members
dot icon28/08/2007
Accounts for a small company made up to 2006-12-31
dot icon04/10/2006
Return made up to 06/09/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2005-12-31
dot icon19/12/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2005
Return made up to 06/09/05; change of members
dot icon21/10/2004
Return made up to 06/09/04; change of members
dot icon21/10/2004
New director appointed
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Secretary resigned;director resigned
dot icon16/10/2003
Return made up to 06/09/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/02/2003
New director appointed
dot icon11/10/2002
Return made up to 06/09/02; change of members
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 06/09/01; change of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 06/09/00; full list of members
dot icon20/09/2000
New secretary appointed
dot icon30/05/2000
Director resigned
dot icon27/09/1999
Return made up to 06/09/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 06/09/98; change of members
dot icon30/09/1997
Return made up to 06/09/97; change of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
Return made up to 06/09/96; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 06/09/95; change of members
dot icon28/12/1994
New director appointed
dot icon28/12/1994
New director appointed
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 06/09/94; change of members
dot icon08/10/1993
Return made up to 06/09/93; full list of members
dot icon30/09/1993
Full accounts made up to 1992-12-31
dot icon29/10/1992
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
New secretary appointed
dot icon13/10/1992
Secretary resigned;director resigned;new director appointed
dot icon13/10/1992
Return made up to 06/09/92; change of members
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 06/09/91; no change of members
dot icon11/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon22/02/1991
Return made up to 14/12/90; full list of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 06/09/89; no change of members
dot icon01/08/1989
New director appointed
dot icon24/07/1989
Full accounts made up to 1987-12-31
dot icon23/06/1989
Declaration of satisfaction of mortgage/charge
dot icon23/06/1989
Declaration of satisfaction of mortgage/charge
dot icon21/06/1989
Return made up to 05/05/88; no change of members
dot icon21/06/1989
Return made up to 14/05/87; full list of members
dot icon29/03/1988
New director appointed
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon17/03/1987
Full accounts made up to 1985-12-31
dot icon17/03/1987
Annual return made up to 30/04/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+36.84 % *

* during past year

Cash in Bank

£38,546.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.04K
-
0.00
28.17K
-
2022
0
193.33K
-
0.00
38.55K
-
2022
0
193.33K
-
0.00
38.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

193.33K £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.55K £Ascended36.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Peter
Director
01/12/2018 - Present
2
Ackroyd, Anthony George
Director
01/02/2003 - 01/12/2015
-
Walker, Alan Peter
Director
20/04/2013 - 21/11/2018
1
Reynolds, Keith
Director
01/02/2014 - 13/11/2014
1
Shakeshaft, Michael Anthony
Director
06/08/2004 - 20/05/2021
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE)

BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE) is an(a) Active company incorporated on 20/10/1919 with the registered office located at 11 Somerset Avenue, Whitegate Drive, Blackpool FY1 5QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE)?

toggle

BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE) is currently Active. It was registered on 20/10/1919 .

Where is BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE) located?

toggle

BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE) is registered at 11 Somerset Avenue, Whitegate Drive, Blackpool FY1 5QU.

What does BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE) do?

toggle

BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACKPOOL SUBSCRIPTION BOWLING CLUB,LIMITED(THE)?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-06 with updates.