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

INDOOR BOWLING ACQUISITIONS LIMITED

ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, MK43 0EQ,
Company Registration Number
09332958
Private Limited Company
Active

Company Overview

About Indoor Bowling Acquisitions Ltd
INDOOR BOWLING ACQUISITIONS LIMITED was founded on 2014-11-28 and has its registered office in Bedford. The organisation's status is listed as "Active". Indoor Bowling Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INDOOR BOWLING ACQUISITIONS LIMITED
 
Legal Registered Office
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK
CRANFIELD
BEDFORD
MK43 0EQ
 
Previous Names
HARWOOD BIDCO LIMITED08/06/2015
Filing Information
Company Number 09332958
Company ID Number 09332958
Date formed 2014-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:26:02
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 INDOOR BOWLING ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMON WILLIS
Company Secretary 2017-04-12
NICOLAS ANDREW BASING
Director 2015-08-13
GRAHAM EDWIN BLACKWELL
Director 2017-04-12
ALAN MICHAEL HAND
Director 2017-04-12
MARK SIMON WILLIS
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS AGNEW
Director 2015-06-02 2017-04-12
JEREMY JAMES BRADE
Director 2015-06-02 2017-04-12
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2014-12-03 2017-04-12
NICHOLAS CHARLES MCCARTHY
Director 2015-06-02 2015-06-16
TIMOTHY JAMES STURM
Director 2014-12-03 2015-06-02
BROADWAY DIRECTORS LIMITED
Director 2014-11-28 2014-12-03
JOHN CHRISTOPHER TURNBULL
Director 2014-11-28 2014-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ANDREW BASING TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
NICOLAS ANDREW BASING TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
NICOLAS ANDREW BASING TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
NICOLAS ANDREW BASING TENPIN FIVE LIMITED Director 2015-12-09 CURRENT 2015-10-13 Active
NICOLAS ANDREW BASING GOALS SOCCER CENTRES PLC Director 2015-11-27 CURRENT 1999-12-21 In Administration
NICOLAS ANDREW BASING INDOOR BOWLING EQUITY LIMITED Director 2015-08-13 CURRENT 2015-05-29 Active
NICOLAS ANDREW BASING MUNDHAM FOX LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
GRAHAM EDWIN BLACKWELL ESSENDEN LIMITED Director 2017-04-12 CURRENT 2009-03-05 Active
GRAHAM EDWIN BLACKWELL INDOOR BOWLING EQUITY LIMITED Director 2017-04-12 CURRENT 2015-05-29 Active
GRAHAM EDWIN BLACKWELL TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
GRAHAM EDWIN BLACKWELL TENPIN LIMITED Director 2015-04-24 CURRENT 2003-06-06 Active
GRAHAM EDWIN BLACKWELL GEORGICA LIMITED Director 2015-04-24 CURRENT 2000-07-24 Active
ALAN MICHAEL HAND ESSENDEN LIMITED Director 2017-04-12 CURRENT 2009-03-05 Active
MARK SIMON WILLIS QUATTROLEISURE LIMITED Director 2018-02-05 CURRENT 1990-07-13 Active
MARK SIMON WILLIS INDOOR BOWLING EQUITY LIMITED Director 2017-04-12 CURRENT 2015-05-29 Active
MARK SIMON WILLIS TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
MARK SIMON WILLIS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
MARK SIMON WILLIS GEORGICA (LEWISHAM) LIMITED Director 2017-02-28 CURRENT 2006-09-28 Active
MARK SIMON WILLIS ESSENDEN LIMITED Director 2017-02-28 CURRENT 2009-03-05 Active
MARK SIMON WILLIS TENPIN (SUNDERLAND) LIMITED Director 2017-02-28 CURRENT 2006-04-25 Active
MARK SIMON WILLIS TENPIN (HALIFAX) LIMITED Director 2017-02-28 CURRENT 2006-05-09 Active
MARK SIMON WILLIS GEORGICA LIMITED Director 2017-02-28 CURRENT 2000-07-24 Active
MARK SIMON WILLIS GEORGICA HOLDINGS LIMITED Director 2017-02-28 CURRENT 2006-10-20 Active
MARK SIMON WILLIS GNU 5 LIMITED Director 2017-02-28 CURRENT 2007-03-12 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
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093329580003
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093329580005
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093329580004
2023-12-12CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 093329580005
2023-07-20FULL ACCOUNTS MADE UP TO 01/01/23
2022-06-21FULL ACCOUNTS MADE UP TO 26/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 26/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW BASING
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093329580004
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093329580004
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-19RES14Resolutions passed:
  • Sum of £8,725,114 capitalised and appropriated as capital to sole holder of ordinary shares 09/11/2020
  • Resolution reduction of capital
  • Resolution of allotment of securities
2020-11-19RES14Resolutions passed:
  • Sum of £8,725,114 capitalised and appropriated as capital to sole holder of ordinary shares 09/11/2020
  • Resolution reduction of capital
  • Resolution of allotment of securities
2020-11-19SH0109/11/20 STATEMENT OF CAPITAL GBP 8725115
2020-11-19SH0109/11/20 STATEMENT OF CAPITAL GBP 8725115
2020-11-18SH19Statement of capital on 2020-11-18 GBP 1.00000
2020-11-18SH19Statement of capital on 2020-11-18 GBP 1.00000
2020-11-18CAP-SSSolvency Statement dated 04/11/20
2020-11-18CAP-SSSolvency Statement dated 04/11/20
2020-11-18SH20Statement by Directors
2020-11-18SH20Statement by Directors
2020-11-18RES14Resolutions passed:
  • Capitalise £8725114 04/11/2020
  • Resolution reduction of capital
  • Resolution of allotment of securities
2020-11-18RES14Resolutions passed:
  • Capitalise £8725114 04/11/2020
  • Resolution reduction of capital
  • Resolution of allotment of securities
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVEN GARROOD
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-01AP03Appointment of Mr Antony David Smith as company secretary on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON WILLIS
2019-04-01TM02Termination of appointment of Mark Simon Willis on 2019-03-31
2018-12-17AP01DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HAND
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM St Georges House 5 st. Georges Road London SW19 4DR
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADE
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2017-04-20AP03Appointment of Mr Mark Simon Willis as company secretary on 2017-04-12
2017-04-20AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2017-04-20AP01DIRECTOR APPOINTED MR GRAHAM EDWIN BLACKWELL
2017-04-20AP01DIRECTOR APPOINTED MR ALAN MICHAEL HAND
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093329580003
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0128/11/15 ANNUAL RETURN FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 6 Stratton Street London W1J 8LD England
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093329580002
2015-08-17AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BASING
2015-07-06MEM/ARTSARTICLES OF ASSOCIATION
2015-07-06RES01ALTER ARTICLES 26/06/2015
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093329580001
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCARTHY
2015-06-11AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-06-10RES01ADOPT ARTICLES 01/06/2015
2015-06-08RES15CHANGE OF NAME 02/06/2015
2015-06-08CERTNMCOMPANY NAME CHANGED HARWOOD BIDCO LIMITED CERTIFICATE ISSUED ON 08/06/15
2015-06-03AP01DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STURM
2015-06-03AP01DIRECTOR APPOINTED MR JEREMY JAMES BRADE
2015-06-02AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MCCARTHY
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15SH02SUB-DIVISION 03/12/14
2015-01-15RES13SUB DIVISION 03/12/2014
2015-01-15RES01ADOPT ARTICLES 03/12/2014
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL
2014-12-31AP01DIRECTOR APPOINTED MR TIMOTHY JAMES STURM
2014-12-31AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM
2014-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INDOOR BOWLING ACQUISITIONS 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 INDOOR BOWLING ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of INDOOR BOWLING ACQUISITIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INDOOR BOWLING ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDOOR BOWLING ACQUISITIONS LIMITED
Trademarks
We have not found any records of INDOOR BOWLING ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDOOR BOWLING ACQUISITIONS 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 (70100 - Activities of head offices) as INDOOR BOWLING ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDOOR BOWLING ACQUISITIONS 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 INDOOR BOWLING ACQUISITIONS 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 INDOOR BOWLING ACQUISITIONS 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.