BRITISH TENPIN BOWLING ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH TENPIN BOWLING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01178858

Incorporation date

26/07/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O NEWTON MAGNUS, Arrowsmith Court, Station Approach, Broadstone, Dorset BH18 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1974)
dot icon07/04/2026
Termination of appointment of Ronald Leslie Griffin as a director on 2026-04-07
dot icon14/11/2025
Appointment of Mr Daniel Reginald William Bonfield as a director on 2025-11-14
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon05/05/2025
Termination of appointment of Neil Taylor as a director on 2025-05-04
dot icon19/09/2024
Termination of appointment of Lisa Dawn John as a director on 2024-09-19
dot icon19/09/2024
Appointment of Mr Neil Taylor as a director on 2024-09-19
dot icon25/07/2024
Appointment of Mr Geoffrey Brown as a director on 2024-07-25
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon18/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Terence Peter Searle as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of David Sydney Steiner as a secretary on 2024-07-01
dot icon03/07/2024
Termination of appointment of Kayleigh Louise Wilkinson as a director on 2024-07-03
dot icon30/06/2024
Appointment of Miss Lisa Dawn John as a secretary on 2024-06-30
dot icon11/02/2024
Termination of appointment of Joanna Doreen Cundy as a director on 2024-02-11
dot icon24/10/2023
Appointment of Mr Kevin John Rose as a director on 2023-10-20
dot icon08/10/2023
Appointment of Mr Kim Branford Johnson as a director on 2023-10-01
dot icon08/10/2023
Appointment of Mrs Chloe Dixon as a director on 2023-10-01
dot icon08/10/2023
Termination of appointment of Martin George Webster as a director on 2023-10-01
dot icon29/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/07/2023
Director's details changed for Ms Lisa Dawn Blann on 2023-07-18
dot icon22/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/04/2022
Appointment of Kayleigh Louise Wilkinson as a director on 2022-04-14
dot icon21/04/2022
Termination of appointment of Peter Stevenson as a director on 2022-04-14
dot icon10/12/2021
Appointment of Mr Peter Stevenson as a director on 2021-12-01
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/07/2021
Director's details changed for Mrs Joanna Doreen Cundy on 2021-07-21
dot icon23/07/2021
Director's details changed for Ms Lisa Dawn John on 2021-07-21
dot icon23/07/2021
Secretary's details changed for Mr David Sydney Steiner on 2021-07-23
dot icon13/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/09/2020
Termination of appointment of Lisa Dawn John as a secretary on 2020-09-14
dot icon16/09/2020
Termination of appointment of Joanna Doreen Cundy as a secretary on 2020-09-14
dot icon16/09/2020
Appointment of Mr David Sydney Steiner as a secretary on 2020-09-14
dot icon28/08/2020
Memorandum and Articles of Association
dot icon28/08/2020
Statement of company's objects
dot icon10/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon23/07/2020
Appointment of Mrs Joanna Doreen Cundy as a secretary on 2020-07-21
dot icon17/09/2019
Termination of appointment of Helen Tamblyn-Saville as a director on 2019-06-01
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/03/2019
Appointment of Mr Martin George Webster as a director on 2019-03-01
dot icon11/02/2019
Appointment of Mrs Helen Tamblyn-Saville as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mrs Joanna Doreen Cundy as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of David Sydney Steiner as a director on 2019-02-01
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Notification of a person with significant control statement
dot icon04/04/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon02/08/2017
Cessation of Marcus Jonathan Buckley Bennion as a person with significant control on 2016-09-01
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Registered office address changed from 39 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD England to C/O Newton Magnus Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2016-10-10
dot icon28/09/2016
Appointment of Miss Lisa Dawn John as a secretary on 2016-09-28
dot icon28/09/2016
Termination of appointment of Marcus Jonathan Buckley Bennion as a secretary on 2016-09-28
dot icon20/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/08/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/12/2015
Registered office address changed from City Pavilion Collier Row Road Romford Essex RM5 2BH to 39 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD on 2015-12-14
dot icon14/12/2015
Termination of appointment of Kenneth Edward Iredale as a director on 2015-09-01
dot icon14/12/2015
Termination of appointment of Christopher Michael Hillman as a director on 2015-09-01
dot icon04/11/2015
Appointment of Ms Lisa Dawn John as a director on 2015-10-30
dot icon04/11/2015
Termination of appointment of Jeremy Hugh Moll as a director on 2015-10-30
dot icon14/08/2015
Appointment of Mr Jeremy Hugh Moll as a director on 2015-08-01
dot icon29/07/2015
Annual return made up to 2015-07-22 no member list
dot icon20/05/2015
Full accounts made up to 2014-08-31
dot icon30/01/2015
Appointment of Mr Christopher Michael Hillman as a director on 2015-01-10
dot icon23/09/2014
Appointment of Mr Marcus Jonathan Buckley Bennion as a secretary on 2014-09-01
dot icon23/09/2014
Termination of appointment of Richard Julian Beck as a director on 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-07-22 no member list
dot icon28/08/2014
Termination of appointment of Patricia White as a director on 2014-05-24
dot icon28/08/2014
Termination of appointment of Patricia White as a secretary on 2014-05-24
dot icon28/08/2014
Termination of appointment of Patricia White as a director on 2014-05-24
dot icon28/08/2014
Termination of appointment of Patricia White as a secretary on 2014-05-24
dot icon17/06/2014
Memorandum and Articles of Association
dot icon06/06/2014
Accounts for a small company made up to 2013-08-31
dot icon23/01/2014
Resolutions
dot icon15/12/2013
Termination of appointment of David Maberley as a director
dot icon15/12/2013
Termination of appointment of Michael Winch as a director
dot icon15/12/2013
Termination of appointment of David Purnell as a director
dot icon15/12/2013
Termination of appointment of Peter Fyles as a director
dot icon27/07/2013
Annual return made up to 2013-07-22 no member list
dot icon27/07/2013
Termination of appointment of Alan Smith as a director
dot icon27/07/2013
Termination of appointment of Matthew Miller as a director
dot icon27/07/2013
Termination of appointment of Michael Knight as a director
dot icon27/07/2013
Termination of appointment of Wayne Lester as a director
dot icon27/07/2013
Termination of appointment of Keith Kendall as a director
dot icon27/07/2013
Termination of appointment of Steven Allen as a director
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon21/03/2013
Registered office address changed from 114 Balfour Road Ilford Essex IG1 4JD on 2013-03-21
dot icon19/11/2012
Appointment of Mr Kenneth Edward Iredale as a director
dot icon19/11/2012
Appointment of Mr Wayne Ronald Lester as a director
dot icon16/08/2012
Annual return made up to 2012-07-22 no member list
dot icon16/08/2012
Appointment of Mr Matthew John Miller as a director
dot icon16/08/2012
Appointment of Mr Michael Christopher Derek Knight as a director
dot icon16/08/2012
Appointment of Mr Keith Kendall as a director
dot icon16/08/2012
Termination of appointment of Maurice Phillott as a director
dot icon16/08/2012
Appointment of Mr Richard Julian Beck as a director
dot icon16/08/2012
Appointment of Mr David Sydney Steiner as a director
dot icon16/08/2012
Termination of appointment of David Godfrey as a director
dot icon15/06/2012
Full accounts made up to 2011-08-31
dot icon11/06/2012
Memorandum and Articles of Association
dot icon18/08/2011
Annual return made up to 2011-07-22 no member list
dot icon17/08/2011
Termination of appointment of Derek Brooker as a director
dot icon17/08/2011
Appointment of Mr David Stephen Purnell as a director
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-07-22 no member list
dot icon18/08/2010
Director's details changed for David Bramwell Allen Maberley on 2010-07-22
dot icon18/08/2010
Director's details changed for Mr Steven Graham Allen on 2010-07-22
dot icon18/08/2010
Director's details changed for David Gerald Godfrey on 2010-07-22
dot icon18/08/2010
Director's details changed for Mr Ronald Leslie Griffin on 2010-07-22
dot icon18/08/2010
Termination of appointment of Josephine Parker as a director
dot icon18/08/2010
Director's details changed for Patricia White on 2010-07-22
dot icon18/08/2010
Director's details changed for Derek William Brooker on 2010-07-22
dot icon18/08/2010
Termination of appointment of John Egan as a director
dot icon18/08/2010
Director's details changed for Michael John Winch on 2010-07-22
dot icon18/08/2010
Director's details changed for Terence Peter Searle on 2010-07-22
dot icon18/08/2010
Director's details changed for Alan Edward Smith on 2010-07-22
dot icon18/08/2010
Director's details changed for Maurice Jack Phillott on 2010-07-22
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon25/01/2010
Appointment of Mr Ronald Leslie Griffin as a director
dot icon24/01/2010
Appointment of Mr Peter Richard Fyles as a director
dot icon13/08/2009
Annual return made up to 22/07/09
dot icon13/08/2009
Director appointed mr steven graham allen
dot icon05/08/2009
Appointment terminated director denis fletcher
dot icon05/08/2009
Appointment terminated director pauline buck
dot icon26/06/2009
Accounts for a small company made up to 2008-08-31
dot icon17/10/2008
Director appointed pauline buck
dot icon07/08/2008
Director's change of particulars / derek brooker / 21/07/2008
dot icon07/08/2008
Director's change of particulars / david godfrey / 21/07/2008
dot icon07/08/2008
Appointment terminated director patricia harries
dot icon07/08/2008
Appointment terminated director christopher jones
dot icon07/08/2008
Annual return made up to 22/07/08
dot icon03/07/2008
Accounts for a small company made up to 2007-08-31
dot icon19/08/2007
New director appointed
dot icon15/08/2007
Annual return made up to 22/07/07
dot icon15/08/2007
Director resigned
dot icon05/07/2007
Accounts for a small company made up to 2006-08-31
dot icon04/10/2006
New director appointed
dot icon21/09/2006
Annual return made up to 22/07/06
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon27/06/2006
Accounts for a small company made up to 2005-08-31
dot icon10/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon29/07/2005
Annual return made up to 22/07/05
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon17/06/2005
Accounts for a small company made up to 2004-08-31
dot icon23/08/2004
Annual return made up to 22/07/04
dot icon12/07/2004
Accounts for a small company made up to 2003-08-31
dot icon30/07/2003
Annual return made up to 22/07/03
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Annual return made up to 22/07/02
dot icon05/06/2002
Full accounts made up to 2001-08-31
dot icon28/08/2001
Annual return made up to 22/07/01
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon03/08/2000
Annual return made up to 22/07/00
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon11/02/2000
Full accounts made up to 1999-08-31
dot icon30/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon31/08/1999
Annual return made up to 22/07/99
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Director resigned
dot icon09/03/1999
Full accounts made up to 1998-08-31
dot icon03/03/1999
New director appointed
dot icon03/09/1998
New director appointed
dot icon12/08/1998
Annual return made up to 22/07/98
dot icon09/06/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon13/02/1998
Full accounts made up to 1997-08-31
dot icon12/01/1998
Director resigned
dot icon08/09/1997
Annual return made up to 22/07/97
dot icon29/08/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon22/04/1997
New secretary appointed
dot icon16/01/1997
Full accounts made up to 1996-08-31
dot icon26/09/1996
Annual return made up to 22/07/96
dot icon28/05/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon28/11/1995
Full accounts made up to 1995-08-31
dot icon30/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon08/08/1995
Annual return made up to 22/07/95
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Director resigned
dot icon22/02/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon07/08/1994
Director resigned
dot icon07/08/1994
Director resigned
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
Annual return made up to 22/07/94
dot icon21/01/1994
Full accounts made up to 1993-08-31
dot icon28/10/1993
New secretary appointed;new director appointed
dot icon28/10/1993
Secretary resigned
dot icon28/10/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon04/08/1993
Annual return made up to 22/07/93
dot icon17/06/1993
New director appointed
dot icon17/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Secretary resigned
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Secretary resigned
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Full accounts made up to 1992-08-31
dot icon20/08/1992
Annual return made up to 22/07/92
dot icon24/06/1992
Full accounts made up to 1991-08-31
dot icon03/01/1992
Auditor's resignation
dot icon19/08/1991
Annual return made up to 22/07/91
dot icon12/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1991
Annual return made up to 04/08/90
dot icon22/01/1991
Accounts for a small company made up to 1990-08-31
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1991
Director resigned
dot icon15/05/1990
Accounts for a small company made up to 1989-08-31
dot icon22/01/1990
Annual return made up to 22/07/89
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1990
Director resigned
dot icon01/08/1989
New director appointed
dot icon18/05/1989
Accounts for a small company made up to 1988-08-31
dot icon19/01/1989
Director resigned;new director appointed
dot icon19/12/1988
Annual return made up to 13/08/88
dot icon02/06/1988
Accounts for a small company made up to 1987-08-31
dot icon11/03/1988
Registered office changed on 11/03/88 from: 19 canterbury ave. Ilford essex
dot icon01/11/1987
Annual return made up to 08/08/87
dot icon01/11/1987
Director resigned;new director appointed
dot icon01/11/1987
Director resigned;new director appointed
dot icon22/07/1987
Accounts for a small company made up to 1986-08-31
dot icon22/07/1987
New director appointed
dot icon07/03/1987
Director resigned;new director appointed
dot icon27/02/1987
Annual return made up to 26/07/86
dot icon24/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Accounts for a small company made up to 1985-08-31
dot icon26/07/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon+30.52 % *

* during past year

Cash in Bank

£171,874.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
102.47K
-
0.00
131.68K
-
2022
0
106.08K
-
0.00
171.87K
-
2022
0
106.08K
-
0.00
171.87K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

106.08K £Ascended3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.87K £Ascended30.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creamer, Roger
Director
07/09/1993 - 01/12/1995
4
Jones, Christopher
Director
23/06/2007 - 21/06/2008
4
Wilkinson, Kayleigh Louise
Director
14/04/2022 - 03/07/2024
2
Steiner, David Sydney
Director
26/05/2012 - 01/02/2019
2
Steiner, David Sydney
Director
31/08/1992 - 25/03/1997
2

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 BRITISH TENPIN BOWLING ASSOCIATION

BRITISH TENPIN BOWLING ASSOCIATION is an(a) Active company incorporated on 26/07/1974 with the registered office located at C/O NEWTON MAGNUS, Arrowsmith Court, Station Approach, Broadstone, Dorset BH18 8AT. There are currently 6 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 BRITISH TENPIN BOWLING ASSOCIATION?

toggle

BRITISH TENPIN BOWLING ASSOCIATION is currently Active. It was registered on 26/07/1974 .

Where is BRITISH TENPIN BOWLING ASSOCIATION located?

toggle

BRITISH TENPIN BOWLING ASSOCIATION is registered at C/O NEWTON MAGNUS, Arrowsmith Court, Station Approach, Broadstone, Dorset BH18 8AT.

What does BRITISH TENPIN BOWLING ASSOCIATION do?

toggle

BRITISH TENPIN BOWLING ASSOCIATION operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for BRITISH TENPIN BOWLING ASSOCIATION?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Ronald Leslie Griffin as a director on 2026-04-07.