EAT N' BOWL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

EAT N' BOWL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03243683

Incorporation date

29/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huntingdon Road, St Neots, Cambridgeshire PE19 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon16/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon15/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon07/10/2024
Director's details changed for David Neil Parker on 2024-10-01
dot icon07/10/2024
Change of details for David Neil Parker as a person with significant control on 2024-10-01
dot icon07/10/2024
Director's details changed for Annette Judith Parker on 2024-10-01
dot icon07/10/2024
Change of details for Annette Judith Parker as a person with significant control on 2024-10-01
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/10/2022
Director's details changed for Nicholas Jon Parker on 2022-10-05
dot icon05/10/2022
Director's details changed for Nicholas Jon Parker on 2022-10-05
dot icon28/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon01/04/2019
Appointment of Nicholas Jon Parker as a director on 2019-04-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/10/2017
Notification of David Neil Parker as a person with significant control on 2017-05-02
dot icon05/10/2017
Notification of Annette Judith Parker as a person with significant control on 2017-05-02
dot icon05/10/2017
Confirmation statement made on 2017-08-29 with updates
dot icon05/10/2017
Withdrawal of a person with significant control statement on 2017-10-05
dot icon19/05/2017
Termination of appointment of Wendy Anne Josephine Hopkins as a director on 2017-05-02
dot icon19/05/2017
Termination of appointment of Ray Hopkins as a director on 2017-05-02
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/11/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon11/09/2014
Director's details changed for Wendy Anne Josephine Hopkins on 2014-07-29
dot icon11/09/2014
Director's details changed for Wendy Anne Josephine Hopkins on 2014-07-29
dot icon11/09/2014
Director's details changed for Mr Ray Hopkins on 2014-07-29
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon10/09/2010
Director's details changed for Annette Judith Parker on 2010-08-29
dot icon10/09/2010
Director's details changed for Ray Hopkins on 2010-08-29
dot icon10/09/2010
Director's details changed for David Neil Parker on 2010-08-29
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2008
Return made up to 29/08/08; full list of members; amend
dot icon14/10/2008
Appointment terminated secretary annette parker
dot icon30/09/2008
Return made up to 29/08/08; full list of members
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/05/2008
Div
dot icon20/05/2008
Resolutions
dot icon16/10/2007
Return made up to 29/08/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 29/08/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 29/08/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 29/08/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon15/09/2003
Return made up to 29/08/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/10/2002
Return made up to 29/08/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon08/10/2001
Return made up to 29/08/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-08-31
dot icon08/09/2000
Return made up to 29/08/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon20/09/1999
Return made up to 29/08/99; no change of members
dot icon08/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon10/11/1998
Return made up to 29/08/98; full list of members
dot icon10/08/1998
Registered office changed on 10/08/98 from: fen road pidley huntingdon cambridgeshire PE17 3DD
dot icon26/05/1998
Conve 18/05/98
dot icon11/05/1998
Certificate of change of name
dot icon22/04/1998
Certificate of change of name
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Ad 29/08/96--------- £ si 2@1
dot icon19/03/1998
Director resigned
dot icon23/12/1997
New director appointed
dot icon08/12/1997
Accounts for a dormant company made up to 1997-08-31
dot icon08/12/1997
Ad 01/09/97--------- £ si 2@1=2 £ ic 2/4
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Resolutions
dot icon21/11/1997
Return made up to 29/08/97; full list of members
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New director appointed
dot icon29/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£148,340.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
515.27K
-
0.00
148.34K
-
2021
20
515.27K
-
0.00
148.34K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

515.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/08/1996 - 29/08/1996
68517
Parker, David Neil
Director
29/08/1996 - Present
-
Parker, Annette Judith
Director
14/11/1997 - Present
-
Hopkins, Wendy Anne Josephine
Director
29/01/1998 - 02/05/2017
3
Hopkins, David Paul
Director
29/08/1996 - 14/11/1997
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EAT N' BOWL ENTERPRISES LIMITED

EAT N' BOWL ENTERPRISES LIMITED is an(a) Active company incorporated on 29/08/1996 with the registered office located at Huntingdon Road, St Neots, Cambridgeshire PE19 1XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of EAT N' BOWL ENTERPRISES LIMITED?

toggle

EAT N' BOWL ENTERPRISES LIMITED is currently Active. It was registered on 29/08/1996 .

Where is EAT N' BOWL ENTERPRISES LIMITED located?

toggle

EAT N' BOWL ENTERPRISES LIMITED is registered at Huntingdon Road, St Neots, Cambridgeshire PE19 1XG.

What does EAT N' BOWL ENTERPRISES LIMITED do?

toggle

EAT N' BOWL ENTERPRISES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does EAT N' BOWL ENTERPRISES LIMITED have?

toggle

EAT N' BOWL ENTERPRISES LIMITED had 20 employees in 2021.

What is the latest filing for EAT N' BOWL ENTERPRISES LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-08-31.