About

Registered Number: 01250332
Date of Incorporation: 22/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW,

 

Founded in 1976, Bowlplex Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 4 directors listed for Bowlplex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDISH, Sophie 01 May 2002 07 June 2011 1
STANDISH, Verna Ella N/A 26 May 2011 1
WOODCOCK, Derek Charles 10 November 1998 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Jon 02 June 2014 09 December 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 09 April 2019
PARENT_ACC - N/A 21 March 2019
AGREEMENT2 - N/A 21 March 2019
GUARANTEE2 - N/A 21 March 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
PSC02 - N/A 07 June 2018
AA - Annual Accounts 03 April 2018
PARENT_ACC - N/A 28 February 2018
AGREEMENT2 - N/A 28 February 2018
GUARANTEE2 - N/A 28 February 2018
SH19 - Statement of capital 07 December 2017
RESOLUTIONS - N/A 21 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2017
CAP-SS - N/A 21 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 June 2017
MR04 - N/A 22 September 2016
AR01 - Annual Return 08 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 May 2016
1.4 - Notice of completion of voluntary arrangement 03 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 May 2016
MR01 - N/A 24 March 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
RESOLUTIONS - N/A 23 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2015
SH08 - Notice of name or other designation of class of shares 23 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 December 2015
AA01 - Change of accounting reference date 16 December 2015
AD01 - Change of registered office address 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
MR04 - N/A 11 December 2015
1.1 - Report of meeting approving voluntary arrangement 24 September 2015
LIQ MISC OC - N/A 24 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 18 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 May 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AP01 - Appointment of director 01 August 2014
AP03 - Appointment of secretary 15 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 April 2014
TM01 - Termination of appointment of director 18 December 2013
MR01 - N/A 29 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 20 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 April 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
TM01 - Termination of appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2012
SH08 - Notice of name or other designation of class of shares 14 May 2012
SH01 - Return of Allotment of shares 14 May 2012
RESOLUTIONS - N/A 30 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
1.1 - Report of meeting approving voluntary arrangement 20 March 2012
AP01 - Appointment of director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 August 2011
RESOLUTIONS - N/A 14 July 2011
SH01 - Return of Allotment of shares 11 July 2011
CC04 - Statement of companies objects 11 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
RESOLUTIONS - N/A 21 June 2011
MAR - Memorandum and Articles - used in re-registration 21 June 2011
CERT10 - Re-registration of a company from public to private 21 June 2011
RR02 - Application by a public company for re-registration as a private limited company 21 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
395 - Particulars of a mortgage or charge 08 April 2009
AA - Annual Accounts 23 March 2009
395 - Particulars of a mortgage or charge 14 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
AA - Annual Accounts 15 November 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 26 August 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 16 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 19 August 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 18 October 2003
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 14 May 2003
RESOLUTIONS - N/A 19 December 2002
AA - Annual Accounts 03 December 2002
AUD - Auditor's letter of resignation 31 October 2002
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 21 August 2000
CERTNM - Change of name certificate 14 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 01 September 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
363s - Annual Return 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
CERTNM - Change of name certificate 19 November 1996
AA - Annual Accounts 18 November 1996
287 - Change in situation or address of Registered Office 27 October 1996
363s - Annual Return 25 July 1996
288 - N/A 22 July 1996
288 - N/A 20 June 1996
288 - N/A 21 April 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 03 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
395 - Particulars of a mortgage or charge 10 October 1994
395 - Particulars of a mortgage or charge 23 August 1994
363s - Annual Return 29 July 1994
287 - Change in situation or address of Registered Office 03 March 1994
AUD - Auditor's letter of resignation 03 February 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 22 August 1993
288 - N/A 07 June 1993
AA - Annual Accounts 23 November 1992
363b - Annual Return 24 September 1992
288 - N/A 09 June 1992
AA - Annual Accounts 04 December 1991
395 - Particulars of a mortgage or charge 22 November 1991
288 - N/A 12 November 1991
363b - Annual Return 30 September 1991
288 - N/A 16 July 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
395 - Particulars of a mortgage or charge 27 June 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 22 March 1990
RESOLUTIONS - N/A 24 January 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
RESOLUTIONS - N/A 27 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
288 - N/A 06 June 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
395 - Particulars of a mortgage or charge 14 June 1988
395 - Particulars of a mortgage or charge 14 June 1988
395 - Particulars of a mortgage or charge 14 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 1988
RESOLUTIONS - N/A 28 April 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
RESOLUTIONS - N/A 11 December 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 1987
123 - Notice of increase in nominal capital 11 December 1987
RESOLUTIONS - N/A 07 December 1987
RESOLUTIONS - N/A 07 December 1987
CERT7 - Re-registration of a company from private to public with a change of name 07 December 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 07 December 1987
BS - Balance sheet 07 December 1987
AUDS - Auditor's statement 07 December 1987
AUDR - Auditor's report 07 December 1987
MAR - Memorandum and Articles - used in re-registration 07 December 1987
43(3) - Application by a private company for re-registration as a public company 07 December 1987
288 - N/A 03 December 1987
PUC 3 - N/A 12 November 1987
288 - N/A 09 November 1987
287 - Change in situation or address of Registered Office 09 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
288 - N/A 17 October 1986
AA - Annual Accounts 20 September 1985
AA - Annual Accounts 18 December 1984
AA - Annual Accounts 03 November 1983
AA - Annual Accounts 04 November 1982
AA - Annual Accounts 16 March 1982
CERTNM - Change of name certificate 16 June 1981
AA - Annual Accounts 14 October 1980
363 - Annual Return 14 October 1980
AA - Annual Accounts 09 January 1980
363 - Annual Return 30 October 1979
AA - Annual Accounts 11 May 1979
363 - Annual Return 01 May 1979
AA - Annual Accounts 03 April 1978
363 - Annual Return 01 March 1978
PUC 2 - N/A 15 July 1976
MISC - Miscellaneous document 22 March 1976
NEWINC - New incorporation documents 22 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 18 November 2013 Fully Satisfied

N/A

Legal charge 31 May 2012 Fully Satisfied

N/A

Charge of life policy 02 April 2012 Fully Satisfied

N/A

Charge of deposit 01 July 2011 Fully Satisfied

N/A

Charge of deposit 01 July 2011 Fully Satisfied

N/A

Legal charge 01 July 2011 Fully Satisfied

N/A

Legal charge of licensed premises 02 April 2009 Fully Satisfied

N/A

Legal charge over licensed premises 09 February 2009 Fully Satisfied

N/A

Chattel mortgage 26 June 2007 Fully Satisfied

N/A

Chattel mortgage 26 June 2007 Fully Satisfied

N/A

Legal charge over licensed premises 10 August 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 9 august 2006 and 21 July 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 24 august 2006 and 21 July 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 09/08/2006 and 21 July 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 13/09/2005 and 30 August 2005 Fully Satisfied

N/A

Legal charge of licensed premises 15 March 2005 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2004 Fully Satisfied

N/A

Debenture 23 June 2004 Fully Satisfied

N/A

Mortgage 18 December 2003 Fully Satisfied

N/A

Mortgage 18 December 2003 Fully Satisfied

N/A

Mortgage deed 28 November 2003 Fully Satisfied

N/A

Mortgage deed 22 July 2003 Fully Satisfied

N/A

Mortgage 02 June 2003 Fully Satisfied

N/A

Mortgage 02 June 2003 Fully Satisfied

N/A

Mortgage 02 June 2003 Fully Satisfied

N/A

Mortgage 02 June 2003 Fully Satisfied

N/A

Mortgage deed 12 May 2003 Fully Satisfied

N/A

Mortgage 04 March 1999 Fully Satisfied

N/A

Mortgage 04 March 1999 Fully Satisfied

N/A

Mortgage 14 July 1997 Fully Satisfied

N/A

Mortgage 14 July 1997 Fully Satisfied

N/A

Mortgage 14 July 1997 Fully Satisfied

N/A

Debenture 14 July 1997 Fully Satisfied

N/A

Legal charge 04 October 1994 Fully Satisfied

N/A

Legal charge 16 August 1994 Fully Satisfied

N/A

Second legal charge 18 November 1991 Fully Satisfied

N/A

Legal charge 22 June 1990 Fully Satisfied

N/A

Legal charge 04 April 1990 Fully Satisfied

N/A

Legal charge 13 March 1990 Fully Satisfied

N/A

Marine mortgage 01 September 1989 Fully Satisfied

N/A

Legal charge 31 May 1988 Fully Satisfied

N/A

Legal charge 31 May 1988 Fully Satisfied

N/A

Debenture 31 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.