BOWLS ENGLAND

Register to unlock more data on OkredoRegister

BOWLS ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297656

Incorporation date

29/06/2007

Size

Small

Contacts

Registered address

Registered address

The Pavilion, Victoria Park, Leamington Spa CV31 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon01/04/2026
Termination of appointment of James Charles Alexander Wurr as a director on 2026-03-31
dot icon18/03/2026
Termination of appointment of David Tucker as a director on 2026-02-21
dot icon12/02/2026
Accounts for a small company made up to 2025-09-30
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon03/07/2025
Appointment of Mrs Emily Green as a director on 2025-06-26
dot icon03/07/2025
Appointment of Dr Susan Alison Pember as a director on 2025-06-26
dot icon22/05/2025
Termination of appointment of Anna Molony as a director on 2025-04-23
dot icon26/03/2025
Termination of appointment of Stephen Francis Hemsley as a director on 2025-02-22
dot icon26/03/2025
Termination of appointment of Margaret Docherty as a director on 2025-02-22
dot icon26/03/2025
Termination of appointment of Adam David Tanner as a director on 2025-03-12
dot icon26/03/2025
Appointment of Mrs Sian Mary Honnor as a director on 2025-02-22
dot icon26/03/2025
Appointment of Mr Stephen John Warren as a director on 2025-02-22
dot icon05/02/2025
Accounts for a small company made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon02/02/2024
Accounts for a small company made up to 2023-09-30
dot icon11/01/2024
Termination of appointment of Harry Harkamal Singh Nijjar as a director on 2023-02-25
dot icon05/01/2024
Director's details changed for Mr Adam David Tanner on 2023-10-26
dot icon05/01/2024
Director's details changed for Dr Anna Molony on 2023-10-26
dot icon05/01/2024
Director's details changed for Mr Malcolm Clive Evans on 2023-10-26
dot icon05/01/2024
Director's details changed for Mr Foster Johnson on 2023-10-26
dot icon05/01/2024
Director's details changed for Professor Jonathan Doust on 2023-10-26
dot icon05/01/2024
Director's details changed for Mr James Charles Alexander Wurr on 2023-10-26
dot icon26/10/2023
Registered office address changed from Riverside House Milverton Hill Royal Leamington Spa Warwickshire CV32 5HZ to The Pavilion Victoria Park Leamington Spa CV31 3PT on 2023-10-26
dot icon26/10/2023
Director's details changed for Margaret Docherty on 2023-10-26
dot icon26/10/2023
Director's details changed for David Tucker on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Stephen Francis Hemsley on 2023-10-26
dot icon11/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon25/05/2023
Director's details changed for Mr James Charles Alexander Wurr on 2023-05-24
dot icon13/04/2023
Appointment of Mr James Charles Alexander Wurr as a director on 2023-03-22
dot icon08/02/2023
Accounts for a small company made up to 2022-09-30
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/06/2022
Accounts for a small company made up to 2021-09-30
dot icon06/04/2022
Appointment of Dr Jonathan Doust as a director on 2022-02-19
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-09-30
dot icon01/02/2021
Resolutions
dot icon13/11/2020
Memorandum and Articles of Association
dot icon02/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon26/06/2020
Termination of appointment of Anthony Allcock as a secretary on 2020-05-31
dot icon10/06/2020
Appointment of Mr Jonathan Richard Cockcroft as a secretary on 2020-06-01
dot icon20/05/2020
Appointment of Mr Harry Harkamal Singh Nijjar as a director on 2020-02-22
dot icon09/04/2020
Appointment of Mr Foster Johnson as a director on 2020-02-22
dot icon20/01/2020
Accounts for a small company made up to 2019-09-30
dot icon02/12/2019
Termination of appointment of David Mitchell Gears as a director on 2019-11-25
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon10/04/2019
Appointment of Mr Malcolm Clive Evans as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of John Colm Mcguinness as a director on 2019-04-01
dot icon08/01/2019
Accounts for a small company made up to 2018-09-30
dot icon12/11/2018
Appointment of Dr Anna Molony as a director on 2018-05-01
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon01/06/2018
Director's details changed for Mr David Mitchell Gears on 2018-05-31
dot icon31/05/2018
Director's details changed for Mr John Colm Mcguinness on 2018-05-31
dot icon31/05/2018
Director's details changed for Margaret Docherty on 2018-05-31
dot icon31/05/2018
Director's details changed for Mr Stephen Francis Hemsley on 2018-05-31
dot icon31/05/2018
Director's details changed for David Tucker on 2018-05-31
dot icon31/05/2018
Director's details changed for Mr Adam David Tanner on 2018-05-31
dot icon18/04/2018
Appointment of Mr John Colm Mcguinness as a director on 2018-02-24
dot icon06/03/2018
Termination of appointment of Norma Alene Hazzledine as a director on 2018-02-24
dot icon06/03/2018
Termination of appointment of Jeffrey Lawrence Applegate as a director on 2018-02-24
dot icon26/01/2018
Accounts for a small company made up to 2017-09-30
dot icon25/09/2017
Appointment of Mr Stephen Francis Hemsley as a director on 2017-09-25
dot icon25/09/2017
Termination of appointment of William Howard Pryse as a director on 2017-09-25
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon07/03/2017
Accounts for a small company made up to 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-29 no member list
dot icon14/07/2016
Director's details changed for David Tucker on 2016-06-28
dot icon14/07/2016
Director's details changed for William Howard Pryse on 2016-06-28
dot icon14/07/2016
Director's details changed for Jeffrey Lawrence Applegate on 2016-06-28
dot icon14/07/2016
Director's details changed for Margaret Docherty on 2016-06-28
dot icon08/02/2016
Accounts for a small company made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-06-29 no member list
dot icon15/05/2015
Miscellaneous
dot icon21/02/2015
Accounts for a small company made up to 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-06-29 no member list
dot icon03/07/2014
Secretary's details changed for Mr Anthony Allcock on 2014-06-27
dot icon03/07/2014
Appointment of Mr Adam David Tanner as a director
dot icon01/07/2014
Termination of appointment of Peter Arnold as a director
dot icon07/03/2014
Resolutions
dot icon20/02/2014
Accounts for a small company made up to 2013-09-30
dot icon02/10/2013
Registered office address changed from Bowls England Headquarters Lyndhurst Road Worthing West Sussex BN11 2AZ on 2013-10-02
dot icon03/07/2013
Annual return made up to 2013-06-29 no member list
dot icon05/02/2013
Accounts for a small company made up to 2012-09-30
dot icon13/07/2012
Annual return made up to 2012-06-29 no member list
dot icon20/01/2012
Accounts for a small company made up to 2011-09-30
dot icon30/06/2011
Annual return made up to 2011-06-29 no member list
dot icon02/03/2011
Termination of appointment of Ruth Howes as a director
dot icon21/01/2011
Accounts for a small company made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-06-29 no member list
dot icon01/02/2010
Accounts for a small company made up to 2009-09-30
dot icon14/07/2009
Annual return made up to 29/06/09
dot icon27/04/2009
Accounts for a small company made up to 2008-09-30
dot icon21/04/2009
Director appointed norma alene hazzledine
dot icon16/04/2009
Appointment terminated director roberta pothecary
dot icon21/08/2008
Annual return made up to 29/06/08
dot icon21/08/2008
Secretary's change of particulars / anthony allcock / 28/06/2008
dot icon23/04/2008
Appointment terminated director cynthia abraham
dot icon22/04/2008
Director appointed jeffrey lawrence applegate
dot icon22/04/2008
Director appointed ruth ann howes
dot icon22/04/2008
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Director resigned
dot icon30/10/2007
Memorandum and Articles of Association
dot icon30/10/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon25/09/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon03/09/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon29/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.63M
-
0.00
1.36M
-
2022
15
1.27M
-
0.00
857.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molony, Anna, Dr
Director
01/05/2018 - 23/04/2025
7
Green, Emily
Director
26/06/2025 - Present
5
Honnor, Sian Mary
Director
22/02/2025 - Present
2
Evans, Malcolm Clive
Director
01/04/2019 - Present
1
Hemsley, Stephen Francis
Director
25/09/2017 - 22/02/2025
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOWLS ENGLAND

BOWLS ENGLAND is an(a) Active company incorporated on 29/06/2007 with the registered office located at The Pavilion, Victoria Park, Leamington Spa CV31 3PT. There are currently 7 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 BOWLS ENGLAND?

toggle

BOWLS ENGLAND is currently Active. It was registered on 29/06/2007 .

Where is BOWLS ENGLAND located?

toggle

BOWLS ENGLAND is registered at The Pavilion, Victoria Park, Leamington Spa CV31 3PT.

What does BOWLS ENGLAND do?

toggle

BOWLS ENGLAND operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOWLS ENGLAND?

toggle

The latest filing was on 01/04/2026: Termination of appointment of James Charles Alexander Wurr as a director on 2026-03-31.