Background WavePink WaveYellow Wave

THE ORIGINAL BOWLING COMPANY LIMITED (05163827)

THE ORIGINAL BOWLING COMPANY LIMITED (05163827) is an active UK company. incorporated on 25 June 2004. with registered office in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. THE ORIGINAL BOWLING COMPANY LIMITED has been registered for 21 years. Current directors include BURNS, Stephen, DICKINSON, Melanie, HART, Mathew and 2 others.

Company Number
05163827
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
Focus 31 West Wing, Hemel Hempstead, HP2 7BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURNS, Stephen, DICKINSON, Melanie, HART, Mathew, KEEN, Laurence Brian, LEWIS, Darryl Wayne
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGINAL BOWLING COMPANY LIMITED

THE ORIGINAL BOWLING COMPANY LIMITED is an active company incorporated on 25 June 2004 with the registered office located in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. THE ORIGINAL BOWLING COMPANY LIMITED was registered 21 years ago.(SIC: 93199, 93290)

Status

active

Active since 21 years ago

Company No

05163827

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

AMF BOWLING UK LIMITED
From: 25 June 2004To: 13 August 2010
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England
From: 25 June 2010To: 20 January 2012
Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW
From: 25 June 2004To: 25 June 2010
Timeline

20 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jun 04
Capital Update
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Mar 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Joined
May 15
Loan Cleared
Sept 16
Owner Exit
Jun 18
Director Joined
Jul 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BURNS, Stephen

Active
West Wing, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 23 Jul 2012

DICKINSON, Melanie

Active
West Wing, Hemel HempsteadHP2 7BW
Born October 1974
Director
Appointed 05 Mar 2014

HART, Mathew

Active
West Wing, Hemel HempsteadHP2 7BW
Born December 1969
Director
Appointed 22 Mar 2015

KEEN, Laurence Brian

Active
West Wing, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014

LEWIS, Darryl Wayne

Active
West Wing, Hemel HempsteadHP2 7BW
Born January 1971
Director
Appointed 21 Jul 2021

HARRIS, Paul Edward Woodstock

Resigned
West Wing, Hemel HempsteadHP2 7BW
Secretary
Appointed 29 Sept 2004
Resigned 05 Sept 2014

PHELAN, Michael Ernest

Resigned
118 Beechfield, HoddesdonEN11 9QL
Secretary
Appointed 25 Jun 2004
Resigned 29 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2004
Resigned 25 Jun 2004

CAESAR, Christopher Frank

Resigned
1903 Belgrave Road, RichmondIRISH
Born October 1964
Director
Appointed 25 Jun 2004
Resigned 29 Sept 2004

COLLIS, Katherine Lisa

Resigned
20 Sherwood Avenue, St AlbansAL4 9QL
Born March 1975
Director
Appointed 06 Oct 2006
Resigned 18 Nov 2008

COOK, Richard John

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born October 1972
Director
Appointed 11 Oct 2004
Resigned 05 Sept 2014

DIDLAKE JR, William Thomas

Resigned
8082 Fishtail Pond Court, MechanicsvilleIRISH
Born January 1967
Director
Appointed 25 Jun 2004
Resigned 29 Sept 2004

HARRIS, Paul Edward Woodstock

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born May 1969
Director
Appointed 29 Sept 2004
Resigned 05 Sept 2014

HARRIS, Peter Woodstock

Resigned
1 Park Lane, Hemel HempsteadHP2 4YL
Born March 1934
Director
Appointed 11 Oct 2004
Resigned 04 Aug 2010

HARRIS, Thomas Woodstock

Resigned
Grove House, Leighton BuzzardLU7 0QU
Born May 1963
Director
Appointed 11 Oct 2004
Resigned 05 Aug 2010

HUFFORD, Jonathan Gordon

Resigned
The Churchills, BerkhamstedHP4 3YE
Born November 1961
Director
Appointed 19 Apr 2006
Resigned 04 Aug 2010

KEHOE, Laurence Patrick

Resigned
65 Highfield Road, ChelmsfordCM1 2NG
Born April 1961
Director
Appointed 25 Jun 2004
Resigned 29 Sept 2004

PHELAN, Michael Ernest

Resigned
118 Beechfield, HoddesdonEN11 9QL
Born June 1950
Director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

ROOT, Mark Dennis

Resigned
16 The Coverts, HuttonCM13 2JP
Born January 1955
Director
Appointed 29 Sept 2004
Resigned 01 Oct 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017
Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
11 December 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Resolution
17 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2014
CC04CC04
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Legacy
25 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Legacy
14 September 2010
MG01MG01
Legacy
11 September 2010
MG01MG01
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Legacy
13 August 2010
SH20SH20
Legacy
13 August 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 August 2010
SH19Statement of Capital
Resolution
13 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
287Change of Registered Office
Legacy
8 March 2005
225Change of Accounting Reference Date
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Legacy
25 January 2005
288cChange of Particulars
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
155(6)b155(6)b
Legacy
12 October 2004
155(6)a155(6)a
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
88(2)R88(2)R
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
287Change of Registered Office
Incorporation Company
25 June 2004
NEWINCIncorporation