Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDFORTH BOHEMIANS (1993) LIMITED
Company Information for

SANDFORTH BOHEMIANS (1993) LIMITED

Platt & Fishwick, 47 King Street, Wigan, GREATER MANCHESTER, WN1 1DB,
Company Registration Number
02841843
Private Limited Company
Active

Company Overview

About Sandforth Bohemians (1993) Ltd
SANDFORTH BOHEMIANS (1993) LIMITED was founded on 1993-08-03 and has its registered office in Wigan. The organisation's status is listed as "Active". Sandforth Bohemians (1993) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDFORTH BOHEMIANS (1993) LIMITED
 
Legal Registered Office
Platt & Fishwick
47 King Street
Wigan
GREATER MANCHESTER
WN1 1DB
Other companies in L13
 
Filing Information
Company Number 02841843
Company ID Number 02841843
Date formed 1993-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 21:21:53
Primary Source:Companies House
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 SANDFORTH BOHEMIANS (1993) LIMITED

Current Directors
Officer Role Date Appointed
DOREEN PATRICIA HOUNSLEA
Company Secretary 1993-12-14
JOAN BROWN
Director 1993-12-14
DOREEN PATRICIA HOUNSLEA
Director 1993-12-14
ROBERT NEIL THOMPSON
Director 2017-04-01
VERONICA PATRICIA THOMPSON
Director 1993-08-12
JOHN RAYMOND UNSWORTH
Director 1993-08-12
COLIN DAVID WOOD
Director 1997-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN OMARA
Director 2001-03-18 2017-04-01
DAVID JOHN ELLIS WILLIAMS
Director 1993-12-14 1995-08-03
VERONICA PATRICIA THOMPSON
Company Secretary 1993-08-12 1993-12-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-03 1993-08-12
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-03 1993-08-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-03 1993-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOREEN PATRICIA HOUNSLEA PRESTON NORTH END COMMUNITY AND EDUCATION TRUST Director 2018-06-22 CURRENT 2008-06-23 Active
DOREEN PATRICIA HOUNSLEA MALLORY BUSINESS ASSOCIATES LTD Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off

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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID WOOD
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-05-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM The Pavillion Sandforth Court Queens Drive Liverpool L13 0DQ
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM The Pavillion Sandforth Court Queens Drive Liverpool L13 0DQ
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-16PSC08Notification of a person with significant control statement
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN OMARA
2017-04-13AP01DIRECTOR APPOINTED MR. ROBERT NEIL THOMPSON
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 32150
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-08-29LATEST SOC29/08/15 STATEMENT OF CAPITAL;GBP 32150
2015-08-29AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2014-11-18AAMDAmended account full exemption
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 32150
2014-09-22AR0103/08/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-11AR0103/08/13 ANNUAL RETURN FULL LIST
2013-08-11AD02Register inspection address changed from C/O D.P.Hounslea 8 Plymouth Grove Standish Wigan Lancashire WN6 0AL United Kingdom
2013-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DOREEN PATRICIA HOUNSLEA / 22/04/2013
2013-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BROWN / 22/04/2013
2013-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS DOREEN PATRICIA HOUNSLEA on 2013-04-22
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-18AR0103/08/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-15AR0103/08/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/08/10 TOTAL EXEMPTION FULL
2010-08-10AR0103/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND UNSWORTH / 03/08/2010
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID WOOD / 03/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA PATRICIA THOMPSON / 03/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN OMARA / 03/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BROWN / 03/08/2010
2010-07-27AA31/08/09 TOTAL EXEMPTION FULL
2009-08-29363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEN HOUNSLEA / 19/05/2009
2009-06-18AA31/08/08 TOTAL EXEMPTION FULL
2008-10-17363sRETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS
2008-07-09AA31/08/07 TOTAL EXEMPTION FULL
2007-11-02363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-05363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-17363sRETURN MADE UP TO 03/08/05; NO CHANGE OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-17363sRETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-07363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-10363sRETURN MADE UP TO 03/08/01; NO CHANGE OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-09363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-13363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-03363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-03288aNEW DIRECTOR APPOINTED
1997-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-03363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-21363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-03123£ NC 29000/32175 04/12/94
1995-09-15ORES13SH AG 04/12/94
1995-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-14363sRETURN MADE UP TO 03/08/95; CHANGE OF MEMBERS
1995-08-24AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-11-05ORES04NC INC ALREADY ADJUSTED 14/12/93
1994-11-05123NC INC ALREADY ADJUSTED 14/12/93
1994-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-01363sRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
1994-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-27ORES04£ NC 100/29000 14/12/
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to SANDFORTH BOHEMIANS (1993) 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 SANDFORTH BOHEMIANS (1993) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDFORTH BOHEMIANS (1993) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SANDFORTH BOHEMIANS (1993) LIMITED

Intangible Assets
Patents
We have not found any records of SANDFORTH BOHEMIANS (1993) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDFORTH BOHEMIANS (1993) LIMITED
Trademarks
We have not found any records of SANDFORTH BOHEMIANS (1993) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDFORTH BOHEMIANS (1993) 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 (93110 - Operation of sports facilities) as SANDFORTH BOHEMIANS (1993) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDFORTH BOHEMIANS (1993) 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 SANDFORTH BOHEMIANS (1993) 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 SANDFORTH BOHEMIANS (1993) 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.
    Other companies at postcode WN1 1DB