BROMSGROVE & DISTRICT BOWLS CLUB LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679523

Incorporation date

21/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Austin Road, Charford, Bromsgrove, Worcestershire B60 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1992)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon02/02/2026
Termination of appointment of Douglas Shakeshaft as a director on 2026-02-02
dot icon15/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon13/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon28/01/2025
Termination of appointment of Peter Harrington as a director on 2025-01-26
dot icon16/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon09/12/2024
Appointment of Mr Albert Michael Sanderson as a director on 2024-12-01
dot icon16/11/2024
Termination of appointment of Ian Peter Bowes as a director on 2024-11-13
dot icon19/06/2024
Appointment of Mr Ian Peter Bowes as a director on 2024-06-18
dot icon26/04/2024
Appointment of Mr Douglas Shakeshaft as a director on 2024-04-17
dot icon04/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon04/12/2023
Appointment of Mr Peter Harrington as a director on 2023-12-02
dot icon04/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon27/11/2023
Appointment of Mr Ricardo Anthony Sippitts as a director on 2023-11-14
dot icon03/11/2023
Termination of appointment of Ricardo Anthony Sippitts as a director on 2023-11-01
dot icon03/11/2023
Appointment of Mr Paul Anthony Heathcote as a director on 2023-11-01
dot icon08/09/2023
Termination of appointment of Simon Nicholas Perruzza as a director on 2023-09-01
dot icon03/08/2023
Termination of appointment of Robert Leslie Atkinson as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Dorothy Mary Cracknell as a director on 2023-08-03
dot icon14/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/04/2023
Termination of appointment of Darren Lea Mallin as a director on 2023-03-31
dot icon03/04/2023
Appointment of Ms Kim Elaine Accalia as a director on 2023-04-03
dot icon16/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon15/02/2023
Termination of appointment of Paul Anthony Heathcote as a director on 2023-02-10
dot icon14/02/2023
Appointment of Mr Arthur David Jackson as a director on 2023-02-11
dot icon14/06/2022
Appointment of Mr Robert Leslie Atkinson as a director on 2022-06-14
dot icon14/06/2022
Termination of appointment of Christopher Jenkins as a director on 2022-06-14
dot icon10/05/2022
Termination of appointment of Christopher Barton as a director on 2022-05-01
dot icon17/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Resolutions
dot icon14/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon25/11/2021
Memorandum and Articles of Association
dot icon13/10/2021
Appointment of Mr Simon Nicholas Perruzza as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Peter Harrington as a director on 2021-10-01
dot icon08/10/2021
Appointment of Mr Christopher Barton as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Sharon Butler as a director on 2021-09-01
dot icon15/04/2021
Accounts for a small company made up to 2020-08-31
dot icon02/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon18/01/2021
Appointment of Mr Ricardo Anthony Sippitts as a secretary on 2021-01-06
dot icon18/01/2021
Appointment of Mr Ricardo Anthony Sippitts as a director on 2021-01-06
dot icon18/01/2021
Termination of appointment of Christine Kelly as a director on 2020-11-20
dot icon09/11/2020
Appointment of Mr Paul Anthony Heathcote as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Mark Jenkins as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Mark Jenkins as a secretary on 2020-11-09
dot icon09/06/2020
Accounts for a small company made up to 2019-08-31
dot icon08/04/2020
Appointment of Mr Mark Jenkins as a secretary on 2020-03-30
dot icon08/04/2020
Termination of appointment of Ricardo Anthony Sippitts as a secretary on 2020-03-30
dot icon02/03/2020
Appointment of Mr Darren Lea Mallin as a director on 2020-02-25
dot icon02/03/2020
Appointment of Mr Mark Jenkins as a director on 2020-02-13
dot icon02/03/2020
Appointment of Mrs Sharon Butler as a director on 2020-02-25
dot icon02/03/2020
Termination of appointment of Angela Mary Farrar as a director on 2020-02-24
dot icon02/03/2020
Termination of appointment of Ricardo Anthony Sippitts as a director on 2020-02-13
dot icon13/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/11/2019
Resolutions
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon15/01/2019
Termination of appointment of Graham Richard Arnold as a director on 2018-12-06
dot icon10/12/2018
Accounts for a small company made up to 2018-08-31
dot icon16/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon16/01/2018
Appointment of Mrs Dorothy Mary Cracknell as a director on 2017-12-09
dot icon16/01/2018
Appointment of Mrs Christine Kelly as a director on 2017-12-09
dot icon16/01/2018
Appointment of Mrs Angela Mary Farrar as a director on 2017-12-09
dot icon16/01/2018
Termination of appointment of John Wakeford Quine as a director on 2017-12-09
dot icon04/01/2018
Accounts for a small company made up to 2017-08-31
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon15/08/2017
Satisfaction of charge 2 in full
dot icon20/07/2017
Satisfaction of charge 3 in full
dot icon01/03/2017
Termination of appointment of Thomas Farrar as a director on 2017-02-27
dot icon01/03/2017
Termination of appointment of Christine Ann Grigg as a director on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon13/02/2017
Full accounts made up to 2016-08-31
dot icon17/01/2017
Secretary's details changed for Mr Richardo Anthony Sippitts on 2017-01-17
dot icon17/01/2017
Secretary's details changed for Mr Richard Anthony Sippitts on 2017-01-16
dot icon22/12/2016
Appointment of Mr Graham Richard Arnold as a director on 2016-12-10
dot icon22/12/2016
Appointment of Mr Peter Harrington as a director on 2016-12-10
dot icon12/12/2016
Appointment of Mr Richard Anthony Sippitts as a secretary on 2016-12-10
dot icon12/12/2016
Termination of appointment of John Wakeford Quine as a secretary on 2016-12-10
dot icon07/09/2016
Termination of appointment of Ian Laurence Pope as a director on 2016-07-26
dot icon23/08/2016
Director's details changed for Mr Raymond Kellard on 2016-08-18
dot icon18/08/2016
Termination of appointment of Raymond Kellard as a director on 2016-08-18
dot icon31/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/03/2016
Appointment of Mr Raymond Kellard as a director on 2016-03-01
dot icon22/03/2016
Appointment of Mr Raymond Kellard as a director on 2016-03-01
dot icon22/03/2016
Appointment of Mr Christopher Jenkins as a director on 2016-03-01
dot icon16/03/2016
Termination of appointment of Christopher John Jenkins as a director on 2013-12-07
dot icon16/03/2016
Termination of appointment of Raymond Kellard as a director on 2013-12-07
dot icon11/03/2016
Termination of appointment of Raymond Kellard as a director on 2016-03-01
dot icon11/03/2016
Termination of appointment of Christopher John Jenkins as a director on 2016-03-01
dot icon24/02/2016
Memorandum and Articles of Association
dot icon24/02/2016
Resolutions
dot icon24/12/2015
Full accounts made up to 2015-08-31
dot icon11/05/2015
Full accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon18/02/2015
Appointment of Mrs Christine Ann Grigg as a director on 2014-12-06
dot icon18/02/2015
Appointment of Mr Ricardo Anthony Sippitts as a director on 2014-12-06
dot icon16/02/2015
Termination of appointment of Peter John Cliff as a director on 2014-12-06
dot icon14/04/2014
Full accounts made up to 2013-08-31
dot icon05/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/02/2014
Appointment of Christopher Jenkins as a director
dot icon24/02/2014
Appointment of Raymond Kellard as a director
dot icon24/02/2014
Termination of appointment of a director
dot icon24/02/2014
Appointment of Ian Laurence Pope as a director
dot icon24/02/2014
Termination of appointment of a director
dot icon19/12/2013
Appointment of Mr Ian Laurence Pope as a director
dot icon19/12/2013
Appointment of Mr Christopher John Jenkins as a director
dot icon19/12/2013
Appointment of Mr Raymond Kellard as a director
dot icon19/12/2013
Termination of appointment of Sydney Ison as a director
dot icon19/12/2013
Termination of appointment of Brian Brookes as a director
dot icon24/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/04/2013
Director's details changed for Peter John Cliff on 2010-10-01
dot icon18/04/2013
Termination of appointment of Robert Niblock B E M as a director
dot icon28/12/2012
Full accounts made up to 2012-08-31
dot icon01/05/2012
Full accounts made up to 2011-08-31
dot icon27/04/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Thomas Farrar as a director
dot icon10/04/2012
Termination of appointment of Peter Stokes as a director
dot icon10/04/2012
Termination of appointment of Colin Pinchin as a director
dot icon10/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-08-31
dot icon06/12/2010
Miscellaneous
dot icon07/10/2010
Memorandum and Articles of Association
dot icon23/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon22/12/2009
Appointment of Peter John Cliff as a director
dot icon22/12/2009
Appointment of Robert Douglas Niblock B E M as a director
dot icon16/12/2009
Full accounts made up to 2009-08-31
dot icon26/03/2009
Return made up to 21/01/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon10/12/2008
Full accounts made up to 2008-08-31
dot icon07/11/2008
Director appointed brian douglas brookes
dot icon04/11/2008
Appointment terminated director walter clay
dot icon21/02/2008
Return made up to 21/01/08; full list of members
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed;new director appointed
dot icon17/01/2008
Secretary resigned;director resigned
dot icon05/12/2007
Full accounts made up to 2007-08-31
dot icon24/10/2007
Secretary resigned;director resigned
dot icon24/10/2007
Director resigned
dot icon01/03/2007
Return made up to 21/01/07; full list of members
dot icon14/02/2007
New director appointed
dot icon11/12/2006
Full accounts made up to 2006-08-31
dot icon31/01/2006
Return made up to 21/01/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-08-31
dot icon28/01/2005
Return made up to 21/01/05; full list of members
dot icon11/12/2004
Full accounts made up to 2004-08-31
dot icon07/02/2004
Return made up to 21/01/04; full list of members
dot icon26/01/2004
New director appointed
dot icon16/12/2003
Full accounts made up to 2003-08-31
dot icon12/02/2003
Return made up to 21/01/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-08-31
dot icon25/01/2002
Return made up to 21/01/02; full list of members
dot icon25/01/2002
Director resigned
dot icon10/12/2001
Full accounts made up to 2001-08-31
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon31/01/2001
Return made up to 21/01/01; full list of members
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon02/01/2001
Memorandum and Articles of Association
dot icon22/12/2000
Certificate of change of name
dot icon12/12/2000
Full accounts made up to 2000-08-31
dot icon30/03/2000
Resolutions
dot icon28/02/2000
New director appointed
dot icon02/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned;director resigned
dot icon02/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Return made up to 21/01/00; no change of members
dot icon10/12/1999
Full accounts made up to 1999-08-31
dot icon26/02/1999
New director appointed
dot icon15/02/1999
Return made up to 21/01/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-08-31
dot icon07/12/1998
Director resigned
dot icon06/02/1998
Return made up to 21/01/98; bulk list available separately
dot icon06/02/1998
Memorandum and Articles of Association
dot icon15/12/1997
Full accounts made up to 1997-08-31
dot icon04/03/1997
Resolutions
dot icon13/02/1997
Return made up to 21/01/97; bulk list available separately
dot icon13/02/1997
New secretary appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon05/12/1996
Full accounts made up to 1996-08-31
dot icon21/02/1996
New director appointed
dot icon19/02/1996
Return made up to 21/01/96; bulk list available separately
dot icon29/11/1995
Director resigned
dot icon24/11/1995
New director appointed
dot icon24/11/1995
New director appointed
dot icon15/11/1995
Full accounts made up to 1995-08-31
dot icon01/02/1995
Return made up to 21/01/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/02/1994
New director appointed
dot icon02/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Return made up to 21/01/94; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-08-31
dot icon09/12/1993
Registered office changed on 09/12/93 from: the manor house shortmead street biggleswade bedfordshire
dot icon22/11/1993
Director resigned;new director appointed
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon16/06/1993
Full accounts made up to 1992-08-31
dot icon15/05/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon30/03/1993
Return made up to 21/01/93; full list of members
dot icon02/10/1992
Accounting reference date notified as 31/08
dot icon17/09/1992
Resolutions
dot icon04/06/1992
Secretary resigned;director resigned;new director appointed
dot icon19/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1992
New secretary appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon21/02/1992
Certificate of change of name
dot icon21/02/1992
Certificate of change of name
dot icon20/02/1992
Nc inc already adjusted 14/02/92
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Memorandum and Articles of Association
dot icon20/02/1992
Resolutions
dot icon21/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-12.10 % *

* during past year

Cash in Bank

£145,676.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
409.68K
-
0.00
165.72K
-
2023
6
434.84K
-
164.15K
145.68K
-
2023
6
434.84K
-
164.15K
145.68K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

434.84K £Ascended6.14 % *

Total Assets(GBP)

-

Turnover(GBP)

164.15K £Ascended- *

Cash in Bank(GBP)

145.68K £Descended-12.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sippitts, Ricardo Anthony
Director
06/01/2021 - 01/11/2023
2
Sippitts, Ricardo Anthony
Director
06/12/2014 - 13/02/2020
2
Sippitts, Ricardo Anthony
Director
14/11/2023 - Present
2
Arnold, Graham Richard
Director
10/12/2016 - 06/12/2018
6
Mr Darren Lea Mallin
Director
25/02/2020 - 31/03/2023
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

98
KEYNSHAM CAKES LTD3 Charlton Road, Keynsham, Bristol BS31 2JA
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

12163735

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

5
CUBEX INDUSTRIES LTDThe Barn, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells TN3 9NU
Active

Category:

Manufacture of concrete products for construction purposes

Comp. code:

12122407

Reg. date:

25/07/2019

Turnover:

-

No. of employees:

6
MODELMAKERS LIMITEDThe Coach House 1a Fort Street, Roath, Cardiff CF24 1QQ
Active

Category:

Other manufacturing n.e.c.

Comp. code:

08073778

Reg. date:

17/05/2012

Turnover:

-

No. of employees:

5
COMPLIANT WATER SOLUTIONS LTDNorth Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool L33 7UY
Active

Category:

Water collection treatment and supply

Comp. code:

12329232

Reg. date:

22/11/2019

Turnover:

-

No. of employees:

5
ORCHARD RECYCLING SERVICE LTDUnit 7, Longhope Industrial Estste, Church Road, Longhope GL17 0LB
Active

Category:

Collection of non-hazardous waste

Comp. code:

09047418

Reg. date:

20/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROMSGROVE & DISTRICT BOWLS CLUB LIMITED

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED is an(a) Active company incorporated on 21/01/1992 with the registered office located at Austin Road, Charford, Bromsgrove, Worcestershire B60 3PT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE & DISTRICT BOWLS CLUB LIMITED?

toggle

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED is currently Active. It was registered on 21/01/1992 .

Where is BROMSGROVE & DISTRICT BOWLS CLUB LIMITED located?

toggle

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED is registered at Austin Road, Charford, Bromsgrove, Worcestershire B60 3PT.

What does BROMSGROVE & DISTRICT BOWLS CLUB LIMITED do?

toggle

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BROMSGROVE & DISTRICT BOWLS CLUB LIMITED have?

toggle

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED had 6 employees in 2023.

What is the latest filing for BROMSGROVE & DISTRICT BOWLS CLUB LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with no updates.