British Tenpin Bowling Association BROADSTONE


British Tenpin Bowling Association started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01178858. The British Tenpin Bowling Association company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Broadstone at Arrowsmith Court. Postal code: BH18 8AT.

Currently there are 7 directors in the the firm, namely Kevin R., Chloe D. and Kim J. and others. In addition one secretary - David S. - 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.

British Tenpin Bowling Association Address / Contact

Office Address Arrowsmith Court
Office Address2 Station Approach
Town Broadstone
Post code BH18 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01178858
Date of Incorporation Fri, 26th Jul 1974
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Kevin R.

Position: Director

Appointed: 20 October 2023

Chloe D.

Position: Director

Appointed: 01 October 2023

Kim J.

Position: Director

Appointed: 01 October 2023

Kayleigh W.

Position: Director

Appointed: 14 April 2022

David S.

Position: Secretary

Appointed: 14 September 2020

Lisa J.

Position: Director

Appointed: 30 October 2015

Ronald G.

Position: Director

Appointed: 20 June 2009

Terence S.

Position: Director

Appointed: 25 June 2005

Peter S.

Position: Director

Appointed: 01 December 2021

Resigned: 14 April 2022

Joanna C.

Position: Secretary

Appointed: 21 July 2020

Resigned: 14 September 2020

Martin W.

Position: Director

Appointed: 01 March 2019

Resigned: 01 October 2023

Joanna C.

Position: Director

Appointed: 01 February 2019

Resigned: 11 February 2024

Helen T.

Position: Director

Appointed: 01 February 2019

Resigned: 01 June 2019

Lisa J.

Position: Secretary

Appointed: 28 September 2016

Resigned: 14 September 2020

Jeremy M.

Position: Director

Appointed: 01 August 2015

Resigned: 30 October 2015

Christopher H.

Position: Director

Appointed: 10 January 2015

Resigned: 01 September 2015

Marcus B.

Position: Secretary

Appointed: 01 September 2014

Resigned: 28 September 2016

Michael K.

Position: Director

Appointed: 26 May 2012

Resigned: 25 May 2013

Matthew M.

Position: Director

Appointed: 26 May 2012

Resigned: 25 May 2013

Keith K.

Position: Director

Appointed: 26 May 2012

Resigned: 25 May 2013

Kenneth I.

Position: Director

Appointed: 26 May 2012

Resigned: 01 September 2015

David S.

Position: Director

Appointed: 26 May 2012

Resigned: 01 February 2019

Wayne L.

Position: Director

Appointed: 26 May 2012

Resigned: 25 May 2013

Richard B.

Position: Director

Appointed: 26 May 2012

Resigned: 31 August 2014

David P.

Position: Director

Appointed: 25 June 2011

Resigned: 31 August 2013

Steven A.

Position: Director

Appointed: 20 June 2009

Resigned: 25 May 2013

Peter F.

Position: Director

Appointed: 20 June 2009

Resigned: 31 August 2013

Pauline B.

Position: Director

Appointed: 30 September 2008

Resigned: 30 September 2008

Christopher J.

Position: Director

Appointed: 23 June 2007

Resigned: 21 June 2008

Patricia H.

Position: Director

Appointed: 17 June 2006

Resigned: 21 June 2008

Michael W.

Position: Director

Appointed: 25 June 2005

Resigned: 31 August 2013

Lawrence E.

Position: Director

Appointed: 28 June 2003

Resigned: 23 June 2007

Mal H.

Position: Director

Appointed: 29 June 2002

Resigned: 25 June 2005

Alan S.

Position: Director

Appointed: 29 June 2002

Resigned: 25 May 2013

Patricia B.

Position: Director

Appointed: 29 June 2002

Resigned: 25 June 2005

Ernest T.

Position: Director

Appointed: 01 July 2001

Resigned: 29 June 2002

Eric H.

Position: Director

Appointed: 30 September 1999

Resigned: 06 January 2003

Patricia C.

Position: Director

Appointed: 19 July 1999

Resigned: 29 June 2002

Doris H.

Position: Director

Appointed: 19 June 1999

Resigned: 08 March 2006

Christine B.

Position: Director

Appointed: 03 December 1998

Resigned: 17 June 2000

Patricia H.

Position: Director

Appointed: 19 August 1998

Resigned: 28 June 2003

Peter G.

Position: Director

Appointed: 18 January 1998

Resigned: 19 June 1999

David G.

Position: Director

Appointed: 01 September 1997

Resigned: 26 May 2012

Neil L.

Position: Director

Appointed: 22 August 1996

Resigned: 29 June 2002

John E.

Position: Director

Appointed: 22 August 1996

Resigned: 26 June 2010

Josephine P.

Position: Director

Appointed: 25 April 1996

Resigned: 26 June 2010

Patricia W.

Position: Secretary

Appointed: 10 January 1996

Resigned: 24 May 2014

Denis F.

Position: Director

Appointed: 01 July 1995

Resigned: 01 July 1995

Maurice P.

Position: Director

Appointed: 01 July 1995

Resigned: 26 May 2012

Christopher F.

Position: Director

Appointed: 20 October 1994

Resigned: 17 June 2000

David M.

Position: Director

Appointed: 09 July 1994

Resigned: 31 August 2013

Richard C.

Position: Director

Appointed: 09 July 1994

Resigned: 19 June 1999

Stephen G.

Position: Director

Appointed: 09 July 1994

Resigned: 19 June 1999

Roger C.

Position: Secretary

Appointed: 07 September 1993

Resigned: 01 December 1995

Roger C.

Position: Director

Appointed: 07 September 1993

Resigned: 01 December 1995

Allan H.

Position: Director

Appointed: 15 July 1993

Resigned: 17 June 2006

Bernard C.

Position: Director

Appointed: 09 June 1993

Resigned: 01 September 1997

Doris H.

Position: Secretary

Appointed: 30 April 1993

Resigned: 07 September 1993

Alan W.

Position: Director

Appointed: 26 November 1992

Resigned: 25 June 2005

John C.

Position: Director

Appointed: 11 September 1992

Resigned: 25 June 2005

Derek B.

Position: Director

Appointed: 01 September 1992

Resigned: 17 August 2011

David S.

Position: Director

Appointed: 31 August 1992

Resigned: 25 March 1997

Doreen B.

Position: Director

Appointed: 22 July 1992

Resigned: 09 July 1994

Eric J.

Position: Director

Appointed: 22 July 1992

Resigned: 24 December 1992

Rita G.

Position: Director

Appointed: 22 July 1992

Resigned: 31 August 1992

Joseph B.

Position: Director

Appointed: 22 July 1992

Resigned: 21 January 1993

Michael P.

Position: Director

Appointed: 22 July 1992

Resigned: 01 July 1995

Margaret S.

Position: Director

Appointed: 22 July 1992

Resigned: 09 May 1997

Brian C.

Position: Director

Appointed: 22 July 1992

Resigned: 09 July 1994

Martin W.

Position: Director

Appointed: 22 July 1992

Resigned: 31 August 1992

Patricia W.

Position: Director

Appointed: 22 July 1992

Resigned: 24 May 2014

Linda B.

Position: Director

Appointed: 22 July 1992

Resigned: 20 February 1997

Maurice G.

Position: Secretary

Appointed: 22 July 1992

Resigned: 30 April 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Marcus B. This PSC has significiant influence or control over this company,.

Marcus B.

Notified on 1 May 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth230 999203 845193 185166 917      
Balance Sheet
Cash Bank In Hand287 213229 076224 642187 778      
Cash Bank On Hand   189 770191 267158 088145 349109 360131 682171 874
Current Assets297 425256 295229 336196 865201 076158 656145 349140 160157 265171 874
Debtors10 21227 2194 6947 0959 809568 30 80025 583 
Other Debtors1 7505 630 6 2277 389568    
Property Plant Equipment   3 6732 8262 4381 8281 3711 028771
Tangible Fixed Assets8 3497 2674 8983 673      
Trade Debtors5 755794        
Reserves/Capital
Profit Loss Account Reserve230 999203 845193 185166 917      
Shareholder Funds230 999203 845193 185166 917      
Other
Accumulated Depreciation Impairment Property Plant Equipment   69 26270 54771 36071 97072 42772 77073 027
Average Number Employees During Period   54 455 
Creditors   33 62194 07869 10562 03135 63754 79165 790
Creditors Due Within One Year74 77559 71741 04933 621      
Increase From Depreciation Charge For Year Property Plant Equipment    1 285813610457343257
Net Current Assets Liabilities222 650196 578188 287163 244106 99889 55183 318104 523102 474106 084
Other Creditors   27 94188 94269 105    
Other Taxation Social Security Payable   543      
Property Plant Equipment Gross Cost   72 93573 37373 79873 79873 79873 798 
Tangible Fixed Assets Cost Or Valuation71 56272 93572 935       
Tangible Fixed Assets Depreciation63 21365 66868 03769 262      
Tangible Fixed Assets Depreciation Charged In Period 2 455 1 225      
Total Additions Including From Business Combinations Property Plant Equipment    438425    
Total Assets Less Current Liabilities230 999203 845193 185166 917109 82491 98985 146105 894103 502106 855
Trade Creditors Trade Payables   5 1375 136     
Trade Debtors Trade Receivables   8682 420     
Administrative Expenses126 933127 425   70 11481 316   
Depreciation Expense Property Plant Equipment     813610   
Gross Profit Loss86 133100 157   51 92074 079   
Operating Profit Loss-40 800-27 268   -18 194-7 237   
Other Interest Receivable Similar Income Finance Income     359394   
Profit Loss     -17 835-6 843   
Profit Loss On Ordinary Activities Before Tax247 191-27 125   -17 835-6 843   
Total Fees To Auditors2 768         
Accruals Deferred Income Within One Year24 86446 671        
Corporation Tax Due Within One Year35 52429        
Cost Sales101 952115 829        
Depreciation Tangible Fixed Assets Expense3 8552 455        
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-1         
Interest Receivable On Short-term Investments Loans Deposits40143        
Other Creditors Due Within One Year 6        
Other Interest Receivable Similar Income40143        
Other Taxation Social Security Within One Year6 763682        
Prepayments Accrued Income Current Asset2 70720 795        
Profit Loss For Period211 668-27 154        
Profit Loss On Ordinary Activities Before Finance Charges Interest247 151-27 268        
Tangible Fixed Assets Additions 1 373        
Tax On Profit Or Loss On Ordinary Activities35 52329        
Total Recognised Gain Loss For Period203 753-27 154        
Total U K Foreign Current Tax After Adjustments Relief35 52329        
Trade Creditors Within One Year7 62412 329        
Turnover Gross Operating Revenue188 085215 986        
U K Current Corporation Tax On Income For Period35 52429        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, July 2019
Free Download (8 pages)

Company search

Advertisements