BROMLEY INDOOR BOWLS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BROMLEY INDOOR BOWLS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263638

Incorporation date

15/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bodmin Close, Orpington, Kent BR5 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1996)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon25/03/2026
Appointment of Mr David Bellingham as a director on 2026-03-24
dot icon07/03/2026
Termination of appointment of Sandy Vane as a director on 2026-03-02
dot icon07/03/2026
Termination of appointment of Timothy Vane as a director on 2026-03-03
dot icon22/02/2026
Appointment of Mr Timothy Vane as a director on 2026-02-20
dot icon17/02/2026
Appointment of Mr Terrance Frederick Lanchbery as a director on 2026-02-16
dot icon11/02/2026
Termination of appointment of Alan Donnelly as a director on 2026-01-31
dot icon11/02/2026
Termination of appointment of Carolyn Payne as a director on 2026-01-31
dot icon10/02/2026
Cessation of Roger Leighton Smith as a person with significant control on 2026-01-31
dot icon10/02/2026
Termination of appointment of Roger Leighton Smith as a director on 2026-01-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon24/07/2025
Cessation of Alex George Blair Duckworth as a person with significant control on 2025-07-24
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/05/2025
Termination of appointment of Alex Duckworth as a secretary on 2025-05-02
dot icon02/05/2025
Termination of appointment of Alex George Blair Duckworth as a director on 2025-05-02
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon18/03/2025
Notification of Roger Leighton Smith as a person with significant control on 2025-03-12
dot icon18/03/2025
Notification of Alex George Blair Duckworth as a person with significant control on 2025-03-12
dot icon18/03/2025
Notification of Diane Marie Clark as a person with significant control on 2025-03-12
dot icon18/03/2025
Notification of Raymond Poulton as a person with significant control on 2025-03-12
dot icon14/01/2025
Appointment of Mr Alex George Blair Duckworth as a director on 2025-01-11
dot icon11/01/2025
Termination of appointment of Cecil George Arthur Marlow as a director on 2025-01-11
dot icon11/01/2025
Termination of appointment of Peter John Powell as a director on 2025-01-11
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/01/2024
Appointment of Mr Raymond Poulton as a director on 2024-01-13
dot icon13/01/2024
Termination of appointment of Alex Duckworth as a director on 2024-01-13
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon07/07/2023
Appointment of Mrs Sandy Vane as a director on 2023-06-12
dot icon05/07/2023
Appointment of Dr Daphne Patricia Richards as a director on 2023-06-12
dot icon08/05/2023
Termination of appointment of Geoff Boyd as a director on 2023-04-27
dot icon28/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon24/09/2022
Termination of appointment of Robert Dubery as a director on 2022-09-12
dot icon04/07/2022
Appointment of Mr Geoff Boyd as a director on 2022-06-21
dot icon04/07/2022
Appointment of Mr Alan Donnelly as a director on 2022-06-21
dot icon29/04/2022
Termination of appointment of Daphne Patricia Richards as a director on 2022-04-11
dot icon19/03/2022
Appointment of Ms Diane Marie Clark as a director on 2022-03-14
dot icon18/02/2022
Notification of a person with significant control statement
dot icon18/01/2022
Appointment of Mr Alex Duckworth as a secretary on 2022-01-15
dot icon18/01/2022
Appointment of Mr Robert Dubery as a director on 2022-01-15
dot icon18/01/2022
Appointment of Mr Alex Duckworth as a director on 2022-01-15
dot icon18/01/2022
Termination of appointment of Geoffrey Boyd as a director on 2022-01-15
dot icon18/01/2022
Termination of appointment of Ian Christopher Macdonald as a director on 2022-01-15
dot icon18/01/2022
Termination of appointment of Geoffrey Boyd as a secretary on 2022-01-15
dot icon18/01/2022
Cessation of Geoff Boyd as a person with significant control on 2022-01-15
dot icon06/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon13/09/2021
Termination of appointment of Lester Martin Bacon as a director on 2021-08-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/03/2021
Appointment of Mrs Carolyn Payne as a director on 2021-03-15
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/10/2020
Termination of appointment of Terry Lanchbery as a director on 2020-09-30
dot icon28/05/2020
Termination of appointment of Reginald William Copley as a director on 2020-05-18
dot icon25/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-08-30
dot icon16/01/2019
Appointment of Mr Peter John Powell as a director on 2019-01-12
dot icon15/01/2019
Termination of appointment of Brendan Francis Mccormack as a director on 2019-01-12
dot icon15/01/2019
Appointment of Dr Daphne Patricia Richards as a director on 2019-01-12
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon10/10/2018
Appointment of Mr Lester Martin Bacon as a director on 2018-10-08
dot icon23/08/2018
Appointment of Mr Cecil George Arthur Marlow as a director on 2018-08-13
dot icon23/07/2018
Appointment of Mr Reginald William Copley as a director on 2018-07-16
dot icon22/07/2018
Termination of appointment of Brian Louis Flagg as a director on 2018-07-16
dot icon22/07/2018
Appointment of Mr Ian Christopher Macdonald as a director on 2018-07-16
dot icon17/05/2018
Termination of appointment of Lynne Yardley as a director on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Brian Louis Flagg on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Terry Lanchbery on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Brian Louis Flagg on 2018-05-01
dot icon01/05/2018
Termination of appointment of Jennifer Salter as a director on 2018-04-18
dot icon06/01/2018
Termination of appointment of Audrey Rundle as a director on 2017-12-31
dot icon06/01/2018
Termination of appointment of Ian Christopher Macdonald as a director on 2017-12-31
dot icon06/12/2017
Appointment of Mrs Lynne Yardley as a director on 2017-12-03
dot icon06/12/2017
Appointment of Dr Roger Leighton Smith as a director on 2017-12-03
dot icon06/12/2017
Termination of appointment of William Arthur Whatham as a director on 2017-12-03
dot icon05/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon09/08/2017
Appointment of Mr Brendan Francis Mccormack as a director on 2017-08-09
dot icon02/05/2017
Termination of appointment of Michael Brian Carpenter as a director on 2017-04-27
dot icon02/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon03/11/2016
Termination of appointment of Sandra Vane as a director on 2016-10-17
dot icon16/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/04/2016
Appointment of Mr Ian Christopher Macdonald as a director on 2016-04-21
dot icon25/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/01/2016
Termination of appointment of Timothy Vane as a director on 2016-01-11
dot icon11/01/2016
Appointment of Mr Terry Lanchbery as a director on 2016-01-11
dot icon15/10/2015
Annual return made up to 2015-10-15 no member list
dot icon17/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-10-15 no member list
dot icon21/10/2014
Termination of appointment of Alex Duckworth as a director on 2014-05-13
dot icon22/04/2014
Secretary's details changed for Mr Geoff Boyd on 2014-04-17
dot icon19/04/2014
Appointment of Mr Geoff Boyd as a secretary
dot icon19/04/2014
Appointment of Mr Brian Louis Flagg as a director
dot icon19/04/2014
Appointment of Mrs Sandy Vane as a director
dot icon19/04/2014
Termination of appointment of Earl Whitehead as a director
dot icon19/04/2014
Termination of appointment of George Parslow as a director
dot icon19/04/2014
Termination of appointment of Kevin Wainhouse as a secretary
dot icon28/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-10-15 no member list
dot icon26/04/2013
Appointment of Mrs Jennifer Salter as a director
dot icon19/03/2013
Appointment of Mr Timothy Vane as a director
dot icon15/03/2013
Termination of appointment of Brian Flagg as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Memorandum and Articles of Association
dot icon06/11/2012
Annual return made up to 2012-10-15 no member list
dot icon20/10/2012
Termination of appointment of Jean Jordana as a director
dot icon15/06/2012
Appointment of Alex Duckworth as a director
dot icon13/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Termination of appointment of Alex Duckworth as a director
dot icon01/11/2011
Annual return made up to 2011-10-15 no member list
dot icon28/10/2011
Appointment of Mrs Audrey Rundle as a director
dot icon28/10/2011
Appointment of Mr Brian Louis Flagg as a director
dot icon26/10/2011
Appointment of Mr Geoff Boyd as a director
dot icon26/10/2011
Termination of appointment of Donald Sloman as a director
dot icon26/10/2011
Termination of appointment of Philip Seamer as a director
dot icon26/10/2011
Termination of appointment of Ruth Keiller as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-10-15 no member list
dot icon08/11/2010
Appointment of Mr Michael Carpenter as a director
dot icon05/11/2010
Termination of appointment of Glyne Sewell as a director
dot icon18/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-10-15 no member list
dot icon30/10/2009
Director's details changed for Donald Thomas Sloman on 2009-10-30
dot icon30/10/2009
Director's details changed for William Arthur Whatham on 2009-10-30
dot icon30/10/2009
Director's details changed for Earl Whitehead on 2009-10-30
dot icon30/10/2009
Director's details changed for Glyne Clifford Sewell on 2009-10-30
dot icon30/10/2009
Director's details changed for George Parslow on 2009-10-30
dot icon30/10/2009
Director's details changed for Philip John Seamer on 2009-10-30
dot icon30/10/2009
Director's details changed for Jean Jordana on 2009-10-30
dot icon30/10/2009
Director's details changed for Alex Duckworth on 2009-10-30
dot icon30/10/2009
Director's details changed for Ruth Grace Keiller on 2009-10-30
dot icon30/10/2009
Termination of appointment of Geoffrey Hall as a director
dot icon12/06/2009
Accounting reference date shortened from 30/09/2009 to 31/08/2009
dot icon12/05/2009
Director appointed william arthur whatham
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Annual return made up to 15/10/08
dot icon21/07/2008
Director appointed donald thomas sloman
dot icon15/07/2008
Appointment terminated director brian flagg
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Annual return made up to 15/10/07
dot icon14/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon23/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/11/2006
Annual return made up to 15/10/06
dot icon03/07/2006
Auditor's resignation
dot icon08/06/2006
Full accounts made up to 2005-09-30
dot icon21/10/2005
Annual return made up to 15/10/05
dot icon01/08/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon05/05/2005
Resolutions
dot icon04/05/2005
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Annual return made up to 15/10/04
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon24/10/2003
Annual return made up to 15/10/03
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Full accounts made up to 2002-09-30
dot icon31/05/2003
Resolutions
dot icon27/05/2003
New secretary appointed
dot icon24/10/2002
Annual return made up to 15/10/02
dot icon13/05/2002
Full accounts made up to 2001-09-30
dot icon07/05/2002
Resolutions
dot icon18/10/2001
Annual return made up to 15/10/01
dot icon18/10/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
Secretary resigned
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon18/10/2000
Annual return made up to 15/10/00
dot icon31/03/2000
Memorandum and Articles of Association
dot icon31/03/2000
Resolutions
dot icon20/03/2000
Full accounts made up to 1999-09-30
dot icon01/02/2000
New director appointed
dot icon19/10/1999
Annual return made up to 15/10/99
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon21/04/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon19/10/1998
Annual return made up to 15/10/98
dot icon19/10/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Director resigned
dot icon21/10/1997
Annual return made up to 15/10/97
dot icon16/10/1997
Registered office changed on 16/10/97 from: 67 goodhart way west wickham kent BR4 0ET
dot icon02/09/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon09/04/1997
Certificate of change of name
dot icon15/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubery, Robert
Director
14/01/2022 - 11/09/2022
-
Mr Geoff Boyd
Director
21/06/2022 - 27/04/2023
1
Marlow, Cecil George Arthur
Director
13/08/2018 - 11/01/2025
1
Cooper, John James
Director
23/04/2003 - 18/04/2007
-
Carpenter, Michael Brian
Director
21/04/2010 - 26/04/2017
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROMLEY INDOOR BOWLS CENTRE LIMITED

BROMLEY INDOOR BOWLS CENTRE LIMITED is an(a) Active company incorporated on 15/10/1996 with the registered office located at Bodmin Close, Orpington, Kent BR5 4LX. There are currently 5 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 BROMLEY INDOOR BOWLS CENTRE LIMITED?

toggle

BROMLEY INDOOR BOWLS CENTRE LIMITED is currently Active. It was registered on 15/10/1996 .

Where is BROMLEY INDOOR BOWLS CENTRE LIMITED located?

toggle

BROMLEY INDOOR BOWLS CENTRE LIMITED is registered at Bodmin Close, Orpington, Kent BR5 4LX.

What does BROMLEY INDOOR BOWLS CENTRE LIMITED do?

toggle

BROMLEY INDOOR BOWLS CENTRE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BROMLEY INDOOR BOWLS CENTRE LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.