Background WavePink WaveYellow Wave

WRINGTON BOWLING CLUB LIMITED (12714109)

WRINGTON BOWLING CLUB LIMITED (12714109) is an active UK company. incorporated on 2 July 2020. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WRINGTON BOWLING CLUB LIMITED has been registered for 5 years. Current directors include COWGILL, Frederick, GOWAR, John, HARRIES, Gareth Ian and 1 others.

Company Number
12714109
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2020
Age
5 years
Address
Walled Garden West Hay Road, Udley, Bristol, BS40 5NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COWGILL, Frederick, GOWAR, John, HARRIES, Gareth Ian, MILES, Stephen David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRINGTON BOWLING CLUB LIMITED

WRINGTON BOWLING CLUB LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WRINGTON BOWLING CLUB LIMITED was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

12714109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Walled Garden West Hay Road, Udley Wrington Bristol, BS40 5NP,

Previous Addresses

Walled Garden West Hay Road Udley Wrington Bristol North Somerset BS40 5NP England
From: 3 July 2023To: 8 April 2024
10 Lawders Orchard Wrington Bristol BS40 5PD England
From: 2 July 2020To: 3 July 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Owner Exit
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HARRIES, Gareth Ian

Active
Udley West Hay Road, BristolBS40 5NP
Secretary
Appointed 03 Jul 2023

COWGILL, Frederick

Active
Woodborough Drive, WinscombeBS25 1HN
Born December 1946
Director
Appointed 07 Jun 2024

GOWAR, John

Active
Long Lane, BristolBS40 5SE
Born February 1938
Director
Appointed 29 Jan 2021

HARRIES, Gareth Ian

Active
West Hay Road, Udley, BristolBS40 5NP
Born April 1962
Director
Appointed 16 Feb 2023

MILES, Stephen David

Active
Wrington, BristolBS40 5NX
Born June 1963
Director
Appointed 01 Jul 2025

SIMPSON, David Martin Wynn

Resigned
Lawders Orchard, BristolBS40 5PD
Secretary
Appointed 28 Jan 2021
Resigned 03 Jul 2023

EVANS, Frederick Roy

Resigned
West Hay Road, Udley, BristolBS40 5NP
Born January 1939
Director
Appointed 29 Jan 2021
Resigned 31 Mar 2024

EVANS, Frederick Roy

Resigned
Lawders Orchard, BristolBS40 5PD
Born January 1939
Director
Appointed 28 Jan 2021
Resigned 28 Jan 2021

GOWER, John Towar

Resigned
Lawders Orchard, BristolBS40 5PD
Born January 1938
Director
Appointed 28 Jan 2021
Resigned 28 Jan 2021

SIMPSON, David Martin Wynn

Resigned
Lawders Orchard, BristolBS40 5PD
Born January 1938
Director
Appointed 02 Jul 2020
Resigned 08 Jul 2021

TANDY, Andrew David

Resigned
Lawders Orchard, BristolBS40 5PD
Born May 1956
Director
Appointed 03 Nov 2022
Resigned 21 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David Martin Wynn Simpson

Ceased
Lawders Orchard, BristolBS40 5PD
Born January 1938

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Memorandum Articles
23 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Resolution
31 July 2020
RESOLUTIONSResolutions
Incorporation Company
2 July 2020
NEWINCIncorporation