Company NameGreenroyd Bowling Club Company Limited
Company StatusActive
Company Number00099611
CategoryPrivate Limited Company
Incorporation Date22 September 1908(115 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher Paul Giddings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(96 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Springwood Drive
Copley Lane
Halifax
West Yorkshire
HX3 0TQ
Director NameMr Philip Anthony Shire
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(96 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Secretary NameMr Frank Michael Fox Berry
NationalityBritish
StatusCurrent
Appointed03 November 2005(97 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Albans Road
Halifax
HX3 0ND
Director NameMr Roger Anthony Bateman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(100 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrevanson Skircoat Green Road
Halifax
West Yorkshire
HX3 0LS
Director NameMr John Richard Ingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(100 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood New Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0TE
Director NameMr James Michael Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(100 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressClermont Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameMr Christopher John Gostridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(105 years, 7 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Green Park Road
Halifax
West Yorkshire
HX3 0SW
Director NameMr Peter David Hanson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(109 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Dudwell Lane
Halifax
HX3 0SH
Director NameMr Peter David Butler
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(82 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 17 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 St Albans Road
Halifax
West Yorkshire
HX3 0ND
Director NameMr Eric Malcolm Spencer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(82 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2004)
RoleRetired
Correspondence Address18 Eastwood Court
Halifax
West Yorkshire
HX3 0HP
Director NameRoderick Parkin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(82 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 February 2005)
RoleRetired
Correspondence AddressLongueville
7 Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Director NameMr John Irvine Helliwell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(82 years, 6 months after company formation)
Appointment Duration15 years (resigned 27 March 2006)
RoleSolicitor
Correspondence Address24 Central Park
Halifax
West Yorkshire
HX1 2BT
Director NameMr David Lewis Farrar
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(82 years, 6 months after company formation)
Appointment Duration14 years (resigned 06 March 2005)
RoleRetired
Correspondence Address7 Kelvin Avenue
Halifax
West Yorkshire
HX2 7LU
Secretary NameMr Patrick Arthur Helliwell
NationalityBritish
StatusResigned
Appointed08 March 1991(82 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address18 Savile Park
Halifax
West Yorkshire
HX1 3EA
Director NameChristopher Ian Holden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(87 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 January 2009)
RoleSales Executive
Correspondence Address22 Friendly
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2UG
Director NameJohn Mullan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(87 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 February 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Clifton Road
Halifax
West Yorkshire
HX3 0BT
Director NameDavid William Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(87 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2004)
RoleRetired
Correspondence Address8 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameMalcolm James Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(96 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 2009)
RoleBank Officer
Correspondence Address6 Bairstow Court
Sowerby Bridge
Halifax
West Yorkshire
HX6 2SA

Contact

Telephone01422 353622
Telephone regionHalifax

Location

Registered AddressThe Pavilion
St Albans Road
Halifax
HX3 0ND
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

407 at £1Greenroyd Bowling Club Nominees
100.00%
Ordinary

Financials

Year2014
Net Worth£407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 April 2018Appointment of Mr Peter David Hanson as a director on 18 April 2018 (2 pages)
20 April 2018Termination of appointment of Peter David Butler as a director on 17 April 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 407
(10 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 407
(10 pages)
16 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 March 2015Director's details changed for Christopher Paul Giddings on 1 September 2014 (2 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 407
(10 pages)
1 March 2015Director's details changed for Christopher Paul Giddings on 1 September 2014 (2 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 407
(10 pages)
1 March 2015Director's details changed for Christopher Paul Giddings on 1 September 2014 (2 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 407
(10 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Appointment of Mr Christopher John Gostridge as a director (2 pages)
15 April 2014Appointment of Mr Christopher John Gostridge as a director (2 pages)
15 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 407
(9 pages)
15 March 2014Termination of appointment of John Mullan as a director (1 page)
15 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 407
(9 pages)
15 March 2014Termination of appointment of John Mullan as a director (1 page)
15 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 407
(9 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (10 pages)
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (17 pages)
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (17 pages)
10 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (17 pages)
10 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (17 pages)
12 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (17 pages)
12 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (17 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (41 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (41 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (41 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
13 March 2010Secretary's details changed for Mr Frank Michael Fox Berry on 13 March 2010 (1 page)
13 March 2010Director's details changed for Mr Roger Anthony Bateman on 13 March 2010 (2 pages)
13 March 2010Director's details changed for John Mullan on 13 March 2010 (2 pages)
13 March 2010Register inspection address has been changed (1 page)
13 March 2010Director's details changed for Philip Anthony Shire on 13 March 2010 (2 pages)
13 March 2010Director's details changed for John Mullan on 13 March 2010 (2 pages)
13 March 2010Secretary's details changed for Mr Frank Michael Fox Berry on 13 March 2010 (1 page)
13 March 2010Director's details changed for Christopher Paul Giddings on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Peter David Butler on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Philip Anthony Shire on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr John Richard Ingham on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Christopher Paul Giddings on 13 March 2010 (2 pages)
13 March 2010Register inspection address has been changed (1 page)
13 March 2010Director's details changed for Mr Peter David Butler on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr John Richard Ingham on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Roger Anthony Bateman on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr James Michael Walker on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr James Michael Walker on 13 March 2010 (2 pages)
28 May 2009Return made up to 08/03/09; full list of members (10 pages)
28 May 2009Return made up to 08/03/09; full list of members (10 pages)
27 April 2009Director appointed mr roger anthony bateman (1 page)
27 April 2009Director appointed mr james michael walker (1 page)
27 April 2009Director appointed mr john richard ingham (1 page)
27 April 2009Director appointed mr john richard ingham (1 page)
27 April 2009Director appointed mr james michael walker (1 page)
27 April 2009Director appointed mr roger anthony bateman (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
8 March 2009Appointment terminated director christopher holden (1 page)
8 March 2009Appointment terminated director christopher holden (1 page)
8 March 2009Appointment terminated director malcolm griffiths (1 page)
8 March 2009Appointment terminated director malcolm griffiths (1 page)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
10 April 2008Return made up to 08/03/08; no change of members (9 pages)
10 April 2008Return made up to 08/03/08; no change of members (9 pages)
22 March 2007Return made up to 08/03/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
22 March 2007Return made up to 08/03/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
22 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
24 March 2005Return made up to 08/03/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Return made up to 08/03/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
25 March 2004Return made up to 08/03/04; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 March 2004Return made up to 08/03/04; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 March 2003Return made up to 08/03/03; full list of members (16 pages)
19 March 2003Return made up to 08/03/03; full list of members (16 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 08/03/02; no change of members (8 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 08/03/02; no change of members (8 pages)
14 March 2001Return made up to 08/03/01; no change of members (8 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
14 March 2001Return made up to 08/03/01; no change of members (8 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (2 pages)
16 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (2 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (2 pages)
19 March 1999Return made up to 08/03/99; full list of members (11 pages)
19 March 1999Return made up to 08/03/99; full list of members (11 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (2 pages)
11 March 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 March 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
19 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
15 March 1996Return made up to 08/03/96; full list of members (12 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
15 March 1996Return made up to 08/03/96; full list of members (12 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
13 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (2 pages)
13 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (2 pages)
22 September 1908Incorporation (19 pages)
22 September 1908Incorporation (19 pages)