Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVAN BOWLING (ENTERPRISES) LIMITED
Company Information for

IVAN BOWLING (ENTERPRISES) LIMITED

CASTLE CLOUGH MILL, OFF MANCHESTER ROAD HAPTON, BURNLEY, LANCASHIRE, BB12 7LN,
Company Registration Number
01318905
Private Limited Company
Active

Company Overview

About Ivan Bowling (enterprises) Ltd
IVAN BOWLING (ENTERPRISES) LIMITED was founded on 1977-06-24 and has its registered office in Burnley. The organisation's status is listed as "Active". Ivan Bowling (enterprises) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IVAN BOWLING (ENTERPRISES) LIMITED
 
Legal Registered Office
CASTLE CLOUGH MILL
OFF MANCHESTER ROAD HAPTON
BURNLEY
LANCASHIRE
BB12 7LN
Other companies in BB12
 
Filing Information
Company Number 01318905
Company ID Number 01318905
Date formed 1977-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB156936726  
Last Datalog update: 2023-12-05 19:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVAN BOWLING (ENTERPRISES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVAN BOWLING (ENTERPRISES) LIMITED

Current Directors
Officer Role Date Appointed
MELVIN HARRISON
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA BOWLING
Company Secretary 2003-12-13 2018-04-25
DARREN ANTONY BOWLING
Director 2016-03-18 2018-04-25
PATRICIA BOWLING
Director 2014-02-24 2018-04-25
DARREN ANTONY BOWLING
Director 2003-02-12 2015-01-29
DARREN ANTONY BOWLING
Company Secretary 2000-10-02 2003-12-13
PATRICIA BOWLING
Director 1991-12-31 2003-12-13
PATRICIA BOWLING
Company Secretary 1991-12-31 2000-10-02
IVAN KENNEDY BOWLING
Director 1991-12-31 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN HARRISON CASTLE SELF STORE LTD Director 2015-02-25 CURRENT 2015-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Unaudited abridged accounts made up to 2023-03-30
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-01Unaudited abridged accounts made up to 2022-03-30
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY BOWLING
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY BOWLING
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN HARRISON
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN HARRISON
2021-05-10AP01DIRECTOR APPOINTED NATALIE VICTORIA EYRE
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIE THEAKER
2020-07-17AP01DIRECTOR APPOINTED MR DARREN ANTONY BOWLING
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY BOWLING
2020-06-05AP01DIRECTOR APPOINTED LAURA MARIE THEAKER
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-08-27AP01DIRECTOR APPOINTED MR DARREN ANTONY BOWLING
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KESSIA ANTONIA BOWLING
2019-02-18AP01DIRECTOR APPOINTED MS KESSIA ANTONIA BOWLING
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOWLING
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOWLING
2018-04-26TM02Termination of appointment of Patricia Bowling on 2018-04-25
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-08AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MR DARREN ANTONY BOWLING
2016-03-17AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-23AR0115/11/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR MELVIN HARRISON
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY BOWLING
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-06AR0115/11/14 ANNUAL RETURN FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY BOWLING / 30/11/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BOWLING / 30/11/2014
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA BOWLING on 2014-11-30
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-24AR0115/11/13 FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MRS PATRICIA BOWLING
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-06AR0115/11/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AR0115/11/11 FULL LIST
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BOWLING / 15/11/2011
2011-02-11AR0115/11/10 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AR0115/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY BOWLING / 15/11/2009
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-23363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED
2003-02-26363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-02-26288aNEW DIRECTOR APPOINTED
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-13225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-11-22363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-07169£ IC 100/50 02/10/00 £ SR 50@1=50
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-04288bSECRETARY RESIGNED
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ
2000-09-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-09-01SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/08/00
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: JOHN GOULDING & CO 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD
2000-09-01SRES09RE:AUTH TO POS 50 X £1 25/08/00
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 5TH FLOOR 75,MOSLEY STREET MANCHESTER M2 3HR
1999-11-26363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-20363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-14363sRETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-30363sRETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to IVAN BOWLING (ENTERPRISES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVAN BOWLING (ENTERPRISES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30
Annual Accounts
2022-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVAN BOWLING (ENTERPRISES) LIMITED

Intangible Assets
Patents
We have not found any records of IVAN BOWLING (ENTERPRISES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVAN BOWLING (ENTERPRISES) LIMITED
Trademarks
We have not found any records of IVAN BOWLING (ENTERPRISES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVAN BOWLING (ENTERPRISES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as IVAN BOWLING (ENTERPRISES) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where IVAN BOWLING (ENTERPRISES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVAN BOWLING (ENTERPRISES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVAN BOWLING (ENTERPRISES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.