Background WavePink WaveYellow Wave

SUNDERLAND BOWL LIMITED (11860849)

SUNDERLAND BOWL LIMITED (11860849) is an active UK company. incorporated on 5 March 2019. with registered office in Scunthorpe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SUNDERLAND BOWL LIMITED has been registered for 7 years. Current directors include MOPPETT, Simon Richard.

Company Number
11860849
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
W/O Scunthorpe Bowl, Scunthorpe, DN15 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MOPPETT, Simon Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND BOWL LIMITED

SUNDERLAND BOWL LIMITED is an active company incorporated on 5 March 2019 with the registered office located in Scunthorpe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SUNDERLAND BOWL LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11860849

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

DISCO BOWL SUNDERLAND LTD
From: 5 March 2019To: 19 November 2020
Contact
Address

W/O Scunthorpe Bowl Warren Road Scunthorpe, DN15 6XH,

Previous Addresses

Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ England
From: 6 April 2020To: 19 November 2020
8 Long Meadow Westbury Park Newcastle ST5 4HY United Kingdom
From: 5 March 2019To: 6 April 2020
Timeline

18 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Director Joined
May 21
Director Left
Jun 21
0
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOPPETT, Simon Richard

Active
Warren Road, ScunthorpeDN15 6XH
Born May 1972
Director
Appointed 17 Nov 2020

HAYES, John

Resigned
Warren Road, ScunthorpeDN15 6XH
Born November 1946
Director
Appointed 11 May 2021
Resigned 07 Jun 2021

TERRY, Peter John

Resigned
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 05 Mar 2019
Resigned 17 Nov 2020

Persons with significant control

7

1 Active
6 Ceased
Warren Road, ScunthorpeDN15 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020

Mr Simon Richard Moppett

Ceased
Dean Clough Industrial Park, HalifaxHX3 5WP
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 24 Nov 2020
Long Meadow, NewcastleST5 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 17 Nov 2020

Mr Simon Richard Moppett

Ceased
Westbury Park, NewcastleST5 4HY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019

Mr Nigel Scott Blair

Ceased
Westbury Park, NewcastleST5 4HY
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019

Mr Peter John Terry

Ceased
Westbury Park, NewcastleST5 4HY
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019
Westbury Park, Newcastle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Incorporation Company
5 March 2019
NEWINCIncorporation