Background WavePink WaveYellow Wave

SANDFORTH BOHEMIANS (1993) LIMITED (02841843)

SANDFORTH BOHEMIANS (1993) LIMITED (02841843) is an active UK company. incorporated on 3 August 1993. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SANDFORTH BOHEMIANS (1993) LIMITED has been registered for 32 years. Current directors include BROWN, Joan, HOUNSLEA, Doreen Patricia, THOMPSON, Robert Neil, Mr. and 2 others.

Company Number
02841843
Status
active
Type
ltd
Incorporated
3 August 1993
Age
32 years
Address
Platt & Fishwick, Wigan, WN1 1DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWN, Joan, HOUNSLEA, Doreen Patricia, THOMPSON, Robert Neil, Mr., THOMPSON, Veronica Patricia, UNSWORTH, John Raymond
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORTH BOHEMIANS (1993) LIMITED

SANDFORTH BOHEMIANS (1993) LIMITED is an active company incorporated on 3 August 1993 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SANDFORTH BOHEMIANS (1993) LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02841843

LTD Company

Age

32 Years

Incorporated 3 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

BOBILET PROPERTIES LIMITED
From: 3 August 1993To: 29 March 1994
Contact
Address

Platt & Fishwick 47 King Street Wigan, WN1 1DB,

Previous Addresses

The Pavillion Sandforth Court Queens Drive Liverpool L13 0DQ
From: 3 August 1993To: 30 December 2022
Timeline

4 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HOUNSLEA, Doreen Patricia

Active
Stocks Court, ChorleyPR7 5JN
Secretary
Appointed 14 Dec 1993

BROWN, Joan

Active
Stocks Court, ChorleyPR7 5JN
Born January 1930
Director
Appointed 14 Dec 1993

HOUNSLEA, Doreen Patricia

Active
Stocks Court, ChorleyPR7 5JN
Born February 1960
Director
Appointed 14 Dec 1993

THOMPSON, Robert Neil, Mr.

Active
Limetree Close, LiverpoolL9 1JH
Born May 1948
Director
Appointed 01 Apr 2017

THOMPSON, Veronica Patricia

Active
43 Kendal Park, LiverpoolL12 9LS
Born October 1955
Director
Appointed 12 Aug 1993

UNSWORTH, John Raymond

Active
44 Blackmoor Drive, LiverpoolL12 8RA
Born August 1950
Director
Appointed 12 Aug 1993

THOMPSON, Veronica Patricia

Resigned
43 Kendal Park, LiverpoolL12 9LS
Secretary
Appointed 12 Aug 1993
Resigned 14 Dec 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Aug 1993
Resigned 12 Aug 1993

OMARA, Terence John

Resigned
48 Barnham Drive, LiverpoolL16 5ES
Born June 1932
Director
Appointed 18 Mar 2001
Resigned 01 Apr 2017

WILLIAMS, David John Ellis

Resigned
122 Grange Avenue, LiverpoolL12 9JY
Born March 1965
Director
Appointed 14 Dec 1993
Resigned 03 Aug 1995

WOOD, Colin David

Resigned
25 Dudlow Lane, LiverpoolL18 2EX
Born August 1949
Director
Appointed 26 Jan 1997
Resigned 23 Jan 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Aug 1993
Resigned 12 Aug 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Aug 1993
Resigned 12 Aug 1993
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
21 May 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Change Sail Address Company With Old Address
11 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Legacy
29 August 2009
363aAnnual Return
Legacy
29 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
3 November 1995
123Notice of Increase in Nominal Capital
Resolution
15 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
5 November 1994
123Notice of Increase in Nominal Capital
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
88(2)R88(2)R
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
287Change of Registered Office
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
8 September 1993
287Change of Registered Office
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Resolution
8 September 1993
RESOLUTIONSResolutions
Incorporation Company
3 August 1993
NEWINCIncorporation