Boston Bowling Club Limited(the) LINCS


Founded in 1923, Boston Bowling Club (the), classified under reg no. 00192154 is an active company. Currently registered at Robin Hoods Walk PE21 9EP, Lincs the company has been in the business for 101 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 7 directors in the the firm, namely Graham T., David M. and Richard L. and others. In addition one secretary - Jennifer F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boston Bowling Club Limited(the) Address / Contact

Office Address Robin Hoods Walk
Office Address2 Boston
Town Lincs
Post code PE21 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00192154
Date of Incorporation Tue, 28th Aug 1923
Industry Operation of sports facilities
End of financial Year 31st December
Company age 101 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Jennifer F.

Position: Secretary

Appointed: 01 March 2020

Graham T.

Position: Director

Appointed: 14 February 2013

David M.

Position: Director

Appointed: 14 February 2013

Richard L.

Position: Director

Appointed: 17 February 2012

Elizabeth M.

Position: Director

Appointed: 17 February 2011

Arnold B.

Position: Director

Appointed: 08 February 2008

William M.

Position: Director

Appointed: 25 March 2006

Albert V.

Position: Director

Appointed: 14 March 1992

Simon K.

Position: Director

Appointed: 19 February 2016

Resigned: 31 May 2019

Simon K.

Position: Secretary

Appointed: 19 February 2016

Resigned: 01 April 2019

Roy S.

Position: Director

Appointed: 14 February 2013

Resigned: 03 March 2014

Debra G.

Position: Director

Appointed: 17 February 2012

Resigned: 15 December 2014

William M.

Position: Secretary

Appointed: 21 June 2011

Resigned: 19 February 2016

Stanley S.

Position: Director

Appointed: 05 February 2009

Resigned: 16 June 2010

Brian L.

Position: Director

Appointed: 30 March 2007

Resigned: 06 June 2010

Peter T.

Position: Director

Appointed: 09 March 2007

Resigned: 28 December 2009

Michael C.

Position: Secretary

Appointed: 22 September 2005

Resigned: 10 June 2011

James F.

Position: Director

Appointed: 25 March 2005

Resigned: 24 December 2011

Michael C.

Position: Director

Appointed: 25 March 2005

Resigned: 10 June 2011

Derek R.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 December 2005

Derek R.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2005

Peter R.

Position: Secretary

Appointed: 12 October 1998

Resigned: 28 February 2003

William B.

Position: Director

Appointed: 21 July 1995

Resigned: 21 January 2008

John G.

Position: Secretary

Appointed: 24 February 1994

Resigned: 25 November 1998

Frank C.

Position: Director

Appointed: 14 July 1992

Resigned: 16 November 2013

Peter M.

Position: Director

Appointed: 26 March 1992

Resigned: 01 May 1998

Stanley P.

Position: Director

Appointed: 14 March 1992

Resigned: 31 December 2005

Peter R.

Position: Director

Appointed: 14 March 1992

Resigned: 28 February 2003

John G.

Position: Director

Appointed: 14 March 1992

Resigned: 25 November 1998

John B.

Position: Director

Appointed: 14 March 1992

Resigned: 31 December 1999

John B.

Position: Director

Appointed: 14 March 1992

Resigned: 14 March 1991

Jack H.

Position: Director

Appointed: 14 March 1992

Resigned: 05 February 2009

William L.

Position: Director

Appointed: 14 March 1992

Resigned: 16 January 1993

Frederick W.

Position: Secretary

Appointed: 14 March 1992

Resigned: 24 February 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Jennifer F. The abovementioned PSC has significiant influence or control over the company,.

Jennifer F.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 3417 0768 0168 64810 20511 30513 02113 01710 209
Current Assets7 3188 0538 9939 62511 12912 22914 05413 35210 544
Debtors642642642642589589698  
Net Assets Liabilities21 74422 32422 93723 14024 44825 31326 76226 22923 246
Property Plant Equipment17 89017 46117 08416 75216 45916 20215 97615 77715 602
Total Inventories335335335335335335335335335
Other
Version Production Software    2 0202 021 2 0232 023
Accrued Liabilities564290240240240218368  
Accrued Liabilities Not Expressed Within Creditors Subtotal  240240     
Accumulated Depreciation Impairment Property Plant Equipment11 66512 09412 47112 80313 09613 35313 57913 77813 953
Creditors3 4643 1903 1402 9973 1403 1183 2682 9002 900
Finished Goods Goods For Resale335335335335335    
Fixed Assets  17 08416 752     
Increase From Depreciation Charge For Year Property Plant Equipment 429377 293257226199175
Loans From Directors2 9002 9002 9002 9002 9002 9002 9002 9002 900
Net Current Assets Liabilities3 8544 8636 0936 6287 9899 11110 78610 4527 644
Nominal Value Allotted Share Capital   1 5001 5001 5001 5001 5001 500
Number Shares Allotted    1 5001 5001 5001 5001 500
Par Value Share    11111
Prepayments Accrued Income642642642642589589698  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  642642     
Property Plant Equipment Gross Cost29 55529 55529 55529 55529 55529 55529 55529 55529 555
Total Assets Less Current Liabilities  23 17723 380     
Trade Creditors Trade Payables   97     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, November 2023
Free Download (5 pages)

Company search

Advertisements