BOSTON BOWLING CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BOSTON BOWLING CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00192154

Incorporation date

28/08/1923

Size

Micro Entity

Contacts

Registered address

Registered address

Robin Hoods Walk, Boston, Lincs PE21 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon19/08/2024
Appointment of Mr Peter Clark as a director on 2024-08-19
dot icon19/08/2024
Appointment of Mr John Dawson as a director on 2024-08-19
dot icon07/06/2024
Termination of appointment of Albert Edward Vere as a director on 2024-06-07
dot icon07/06/2024
Termination of appointment of William Mortlock as a director on 2024-06-07
dot icon26/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon14/03/2020
Appointment of Mrs Jennifer Anne Fryer as a secretary on 2020-03-01
dot icon14/03/2020
Change of details for Mrs Jennifer Anne Kelshaw as a person with significant control on 2020-03-12
dot icon07/06/2019
Termination of appointment of Simon Kelshaw as a director on 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon19/05/2019
Termination of appointment of Simon Kelshaw as a secretary on 2019-04-01
dot icon19/05/2019
Change of details for Mr Simon Kelshaw as a person with significant control on 2019-04-01
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon02/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon02/06/2016
Director's details changed for William Mortlock on 2016-02-19
dot icon02/06/2016
Director's details changed for Mr Albert Edward Vere on 2016-02-19
dot icon02/06/2016
Termination of appointment of William John Mortlock as a secretary on 2016-02-19
dot icon20/05/2016
Secretary's details changed for William John Mortlock on 2016-02-19
dot icon20/05/2016
Appointment of Simon Kelshaw as a director on 2016-02-19
dot icon20/05/2016
Appointment of Simon Kelshaw as a secretary on 2016-02-19
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Debra Cunningham Green as a director on 2014-12-15
dot icon30/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Roy Sharpe as a director
dot icon14/04/2014
Termination of appointment of Frank Cropley as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Graham Tooley as a director
dot icon16/04/2013
Appointment of Mr Graham Tooley as a director
dot icon15/04/2013
Appointment of Mr Roy Sharpe as a director
dot icon15/04/2013
Appointment of Mr David May as a director
dot icon23/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/03/2012
Appointment of Richard Bradley Lewis as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Appointment of Debra Cunningham Green as a director
dot icon28/02/2012
Termination of appointment of James Flower as a director
dot icon31/08/2011
Appointment of Elizabeth Mary May as a director
dot icon28/07/2011
Appointment of William John Mortlock as a secretary
dot icon15/06/2011
Termination of appointment of Michael Campion as a secretary
dot icon15/06/2011
Termination of appointment of Michael Campion as a director
dot icon09/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2010
Termination of appointment of Stanley Smalley as a director
dot icon09/07/2010
Termination of appointment of Stanley Smalley as a director
dot icon10/06/2010
Termination of appointment of Brian Lund as a director
dot icon24/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon13/05/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon19/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/01/2010
Termination of appointment of Peter Turner as a director
dot icon11/05/2009
Return made up to 23/04/09; full list of members
dot icon11/05/2009
Appointment terminated director jack howes
dot icon13/03/2009
Director appointed stanley graham shalley
dot icon29/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 14/03/08; no change of members
dot icon30/07/2008
Director appointed arnold bennett
dot icon18/06/2008
Director's change of particulars / albert vere / 13/06/2008
dot icon18/06/2008
Director's change of particulars / jack howes / 13/06/2008
dot icon26/02/2008
Appointment terminated director william beal
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 14/03/07; change of members
dot icon02/05/2007
New director appointed
dot icon21/11/2006
New secretary appointed
dot icon24/04/2006
Return made up to 14/03/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Return made up to 14/03/05; change of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 14/03/04; no change of members
dot icon17/04/2003
Return made up to 14/03/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/04/2003
New secretary appointed
dot icon28/05/2002
Return made up to 14/03/02; no change of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/09/2001
Return made up to 14/03/01; full list of members
dot icon08/06/2001
Return made up to 14/03/00; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2000
New director appointed
dot icon15/04/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/03/1999
Return made up to 14/03/99; change of members
dot icon19/03/1999
Secretary resigned;director resigned
dot icon16/10/1998
New secretary appointed
dot icon06/08/1998
Director resigned
dot icon09/04/1998
Return made up to 14/03/98; no change of members
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 14/03/97; full list of members
dot icon16/04/1996
Return made up to 14/03/96; full list of members
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
New director appointed
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon31/03/1995
Return made up to 14/03/95; full list of members
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Return made up to 14/03/94; full list of members
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon21/07/1993
Director resigned
dot icon01/06/1993
Director resigned;new director appointed
dot icon01/06/1993
Return made up to 14/03/93; change of members
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon23/09/1992
Director resigned;new director appointed
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Director resigned;new director appointed
dot icon23/03/1992
Return made up to 14/03/92; change of members
dot icon06/04/1991
Return made up to 14/03/91; full list of members
dot icon06/04/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Ad 14/03/91--------- £ si 6@1=6 £ ic 1421/1427
dot icon09/05/1990
Ad 23/03/90--------- £ si 4@1
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 06/04/90; full list of members
dot icon12/05/1989
Director resigned;new director appointed
dot icon02/05/1989
Wd 19/04/89 ad 31/03/89--------- £ si 13@1=13
dot icon25/04/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Return made up to 31/03/89; full list of members
dot icon08/06/1988
Wd 27/04/88 ad 01/04/88--------- £ si 13@1=13
dot icon09/05/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
New director appointed
dot icon09/05/1988
Return made up to 01/04/88; full list of members
dot icon03/06/1987
Full accounts made up to 1986-12-31
dot icon03/06/1987
Return made up to 16/04/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Return made up to 04/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-21.57 % *

* during past year

Cash in Bank

£10,209.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
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
26.76K
-
0.00
13.02K
-
2022
0
26.23K
-
0.00
13.02K
-
2023
0
23.25K
-
0.00
10.21K
-
2023
0
23.25K
-
0.00
10.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.25K £Descended-11.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.21K £Descended-21.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Arnold
Director
08/02/2008 - Present
3
May, David
Director
14/02/2013 - Present
-
Dawson, John
Director
19/08/2024 - Present
1
Campion, Michael Edward
Director
25/03/2005 - 10/06/2011
-
Richmond, Derek Raymond
Director
01/04/1999 - 31/12/2005
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+
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 BOSTON BOWLING CLUB LIMITED(THE)

BOSTON BOWLING CLUB LIMITED(THE) is an(a) Active company incorporated on 28/08/1923 with the registered office located at Robin Hoods Walk, Boston, Lincs PE21 9EP. There are currently 8 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 BOSTON BOWLING CLUB LIMITED(THE)?

toggle

BOSTON BOWLING CLUB LIMITED(THE) is currently Active. It was registered on 28/08/1923 .

Where is BOSTON BOWLING CLUB LIMITED(THE) located?

toggle

BOSTON BOWLING CLUB LIMITED(THE) is registered at Robin Hoods Walk, Boston, Lincs PE21 9EP.

What does BOSTON BOWLING CLUB LIMITED(THE) do?

toggle

BOSTON BOWLING CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BOSTON BOWLING CLUB LIMITED(THE)?

toggle

The latest filing was on 18/06/2025: Micro company accounts made up to 2024-12-31.