Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO-BOUNCE (TRAMPOLINE PARKS) LTD
Company Information for

GO-BOUNCE (TRAMPOLINE PARKS) LTD

UNIT 11G CARCROFT ENTERPRISE PARK, CARCROFT, DONCASTER, DN6 8DD,
Company Registration Number
04997285
Private Limited Company
Active

Company Overview

About Go-bounce (trampoline Parks) Ltd
GO-BOUNCE (TRAMPOLINE PARKS) LTD was founded on 2003-12-17 and has its registered office in Doncaster. The organisation's status is listed as "Active". Go-bounce (trampoline Parks) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GO-BOUNCE (TRAMPOLINE PARKS) LTD
 
Legal Registered Office
UNIT 11G CARCROFT ENTERPRISE PARK
CARCROFT
DONCASTER
DN6 8DD
Other companies in DN7
 
Previous Names
INSTORE KIDS CORNERS LIMITED25/11/2015
Filing Information
Company Number 04997285
Company ID Number 04997285
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB239738956  
Last Datalog update: 2024-06-06 00:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO-BOUNCE (TRAMPOLINE PARKS) LTD
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 GO-BOUNCE (TRAMPOLINE PARKS) LTD

Current Directors
Officer Role Date Appointed
DAVID NIGEL BOOTH
Company Secretary 2003-12-17
JEFFREY ALEXANDER AINSLEY
Director 2003-12-17
DAVID NIGEL BOOTH
Director 2003-12-17
KEVIN JOHN BOWLES
Director 2016-04-21
SHAUN MICHAEL WILSON
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DE CLOET HOLDING B V
Director 2003-12-17 2011-12-14
CHRISTOPHER VACHER
Director 2003-12-17 2011-12-14
VAN LIJDEN HOLDING B V
Director 2003-12-17 2010-01-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-12-17 2003-12-17
WILDMAN & BATTELL LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NIGEL BOOTH ASTRABOUND LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
DAVID NIGEL BOOTH HOUSE OF PLAY (EUROPE) LIMITED Company Secretary 2004-09-27 CURRENT 2002-11-18 Active
DAVID NIGEL BOOTH HOUSE OF PLAY LIMITED Company Secretary 1995-04-29 CURRENT 1994-09-28 Active
JEFFREY ALEXANDER AINSLEY AB PROPERTIES (YORKSHIRE) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JEFFREY ALEXANDER AINSLEY BOWSON INDUSTRIES LIMITED Director 2013-09-30 CURRENT 2013-06-21 Active
JEFFREY ALEXANDER AINSLEY INTERNATIONAL LEISURE LIMITED Director 2011-09-01 CURRENT 2011-02-23 Active
JEFFREY ALEXANDER AINSLEY AB PLAY LIMITED Director 2011-08-09 CURRENT 2011-07-15 Active
JEFFREY ALEXANDER AINSLEY ASTRABOUND LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
JEFFREY ALEXANDER AINSLEY HOUSE OF PLAY (EUROPE) LIMITED Director 2004-09-27 CURRENT 2002-11-18 Active
JEFFREY ALEXANDER AINSLEY HOUSE OF PLAY LIMITED Director 1995-04-29 CURRENT 1994-09-28 Active
DAVID NIGEL BOOTH AB PROPERTIES (YORKSHIRE) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
DAVID NIGEL BOOTH BOWSON INDUSTRIES LIMITED Director 2013-09-30 CURRENT 2013-06-21 Active
DAVID NIGEL BOOTH INTERNATIONAL LEISURE LIMITED Director 2011-08-09 CURRENT 2011-02-23 Active
DAVID NIGEL BOOTH HOUSE OF PLAY (EUROPE) LIMITED Director 2004-09-27 CURRENT 2002-11-18 Active
DAVID NIGEL BOOTH HOUSE OF PLAY LIMITED Director 1995-04-29 CURRENT 1994-09-28 Active
DAVID NIGEL BOOTH BOOTH PARKES & ASSOCIATES LIMITED Director 1994-11-16 CURRENT 1994-11-16 Active
KEVIN JOHN BOWLES HOUSE OF PLAY (EUROPE) LIMITED Director 2017-08-01 CURRENT 2002-11-18 Active
SHAUN MICHAEL WILSON HOUSE OF PLAY (EUROPE) LIMITED Director 2017-08-01 CURRENT 2002-11-18 Active
SHAUN MICHAEL WILSON INTERNATIONAL LEISURE LIMITED Director 2015-03-01 CURRENT 2011-02-23 Active
SHAUN MICHAEL WILSON BOWSON INDUSTRIES LIMITED Director 2013-09-30 CURRENT 2013-06-21 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
2024-05-07Unaudited abridged accounts made up to 2023-07-31
2023-12-15CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-05-02Unaudited abridged accounts made up to 2022-07-31
2022-12-29CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-04-27Unaudited abridged accounts made up to 2021-07-31
2021-12-23CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-03-10CH01Director's details changed for Mr Kevin John Bowles on 2021-03-01
2021-02-15RES01ADOPT ARTICLES 15/02/21
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALEXANDER AINSLEY
2021-01-26TM02Termination of appointment of David Nigel Booth on 2021-01-26
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-14CH01Director's details changed for Mr Jeffrey Alexander Ainsley on 2020-10-12
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM C/O House of Play Limited Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster South Yorkshire DN2 4SQ England
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049972850001
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BOOTH / 01/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BOWLES / 01/05/2017
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID NIGEL BOOTH on 2017-05-01
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER AINSLEY / 01/05/2017
2017-05-04AA01Current accounting period extended from 31/01/17 TO 31/07/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 91 Abbey Road Dunscroft Doncaster South Yorkshire DN7 4LE
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-22AP01DIRECTOR APPOINTED MR SHAUN MICHAEL WILSON
2016-04-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BOWLES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-13AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-25RES15CHANGE OF NAME 24/11/2015
2015-11-25CERTNMCompany name changed instore kids corners LIMITED\certificate issued on 25/11/15
2015-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-25AR0115/12/11 ANNUAL RETURN FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VACHER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DE CLOET HOLDING B V
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-12-21AR0115/12/10 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR VAN LIJDEN HOLDING B V
2010-01-11AR0115/12/09 FULL LIST
2010-01-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VAN LIJDEN HOLDING B V / 15/12/2009
2010-01-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DE CLOET HOLDING B V / 15/12/2009
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-07363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-12-18363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-12-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-07363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-06-24288bSECRETARY RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-24288bDIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GO-BOUNCE (TRAMPOLINE PARKS) LTD 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 GO-BOUNCE (TRAMPOLINE PARKS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GO-BOUNCE (TRAMPOLINE PARKS) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 GO-BOUNCE (TRAMPOLINE PARKS) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GO-BOUNCE (TRAMPOLINE PARKS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GO-BOUNCE (TRAMPOLINE PARKS) LTD
Trademarks
We have not found any records of GO-BOUNCE (TRAMPOLINE PARKS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO-BOUNCE (TRAMPOLINE PARKS) LTD. 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 (32990 - Other manufacturing n.e.c.) as GO-BOUNCE (TRAMPOLINE PARKS) LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GO-BOUNCE (TRAMPOLINE PARKS) LTD 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 GO-BOUNCE (TRAMPOLINE PARKS) LTD 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 GO-BOUNCE (TRAMPOLINE PARKS) LTD 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.