Company NameKirklees Properties Limited
DirectorDean Parkinson
Company StatusActive
Company Number00118788
CategoryPrivate Limited Company
Incorporation Date27 November 1911(112 years, 5 months ago)
Previous NameCleckheaton Bowling Club Limited(The)

Business Activity

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

Directors

Director NameDean Parkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2003(91 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressThe George Hotel Parkside
Cleckheaton
BD19 3RA
Director NameMr Peter Hemingway
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 March 1993)
RoleUtility Man
Correspondence Address3 Kenmore Drive
Cleckheaton
West Yorkshire
BD19 3EJ
Director NameMr Peter Hawksworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 1997)
RoleSpinner
Correspondence Address18 Heaton Grove
Cleckheaton
West Yorkshire
BD19 3ES
Director NameMrs Annice Hawksworth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 1997)
RoleHousewife
Correspondence Address18 Heaton Grove
Cleckheaton
West Yorkshire
BD19 3ES
Director NameMr Brian Gentry
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 March 1991)
RoleDriver
Correspondence Address63 Barrington Parade
Gomersal
Cleckheaton
West Yorkshire
BD19 4NR
Director NameMr Clarence Victor Cliff
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1991)
RoleRetired
Correspondence Address19 Carlton Way
Cleckheaton
West Yorkshire
BD19 3DG
Director NameMr David Anthony Heywood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 March 1993)
RoleUnemployed
Correspondence Address2 Peaseland Avenue
Cleckheaton
West Yorkshire
BD19 3EY
Director NameMr Martyn Horner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 March 1993)
RoleMachine Stripper
Correspondence Address27 Park View
Cleckheaton
West Yorkshire
BD19 3AP
Secretary NameMrs Doris Bray
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 4 months after company formation)
Appointment Duration10 months (resigned 19 January 1992)
RoleCompany Director
Correspondence Address4 Turnsteads Drive
Cleckheaton
West Yorkshire
BD19 3UP
Secretary NameMrs Elaine Rollinson
NationalityBritish
StatusResigned
Appointed19 January 1992(80 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence Address211 Quarry Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RS
Secretary NameMs Joan Margaret Swaine
NationalityBritish
StatusResigned
Appointed07 September 1992(80 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address23 Penn Grove
Liversedge
West Yorkshire
WF15 8DD
Director NameMrs Kathleen Blissett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(81 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address15 Westcliffe House
Westcliffe Road
Cleckheaton
West Yorkshire
BD19 3NW
Director NameMrs Anne Dyson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(81 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 21 March 1993)
RoleShop Assistant
Correspondence Address8 Sykes Street
Cleckheaton
West Yorkshire
BD19 5HA
Director NameJames Horner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1995(83 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 1997)
RoleSelf Employed
Correspondence Address27 Park View
Cleckheaton
West Yorkshire
BD19 3AP
Director NameAlbert Edward Heap
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(84 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence Address104 Westgate
Cleckheaton
West Yorkshire
BD19 5HS
Secretary NameJulie-Anne Page
NationalityBritish
StatusResigned
Appointed30 January 1997(85 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address14 Springfield Drive
Hightown
Liversedge
West Yorkshire
WF15 8JB
Director NameDavid French
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(85 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1999)
RolePaint Sprayer
Correspondence Address5 York Place
Cleckheaton
West Yorkshire
BD19 3PA
Director NameBernard Docherty
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(86 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address42 Grange Road
Cleckheaton
West Yorkshire
BD19 3EU
Secretary NameDevin Thompson
NationalityBritish
StatusResigned
Appointed18 May 1999(87 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2001)
RoleRetired
Correspondence Address9 Shaw Street
Cleckheaton
West Yorkshire
BD19 6AJ
Director NameMr John Barry Mahon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(88 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2001)
RoleSupplies Officer
Correspondence Address9 Kenmore Crescent
Cleckheaton
West Yorkshire
BD19 3EB
Director NameStephen Cairns
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(90 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2002)
RoleRoofing Contractor
Correspondence Address26 Eleventh Avenue
Hightown
Cleckheaton
West Yorkshire
WF15 8LL
Director NamePaul Byram
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(90 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2003)
RoleWarehouseman
Correspondence Address10 The Terrace
Howard Park
Cleckheaton
West Yorkshire
BD19 3SF
Director NameMoorehouse Linda
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(90 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2003)
RoleAccounts Clerk
Correspondence Address53 Howard Park
Cleckheaton
West Yorkshire
BD19 3SF
Director NameShirley Margaret Byram
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(90 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2003)
RoleCredit Controller
Correspondence Address10 The Terrace
Howard Park
Cleckheaton
West Yorks
BD19 3SF
Secretary NameShirley Margaret Byram
NationalityBritish
StatusResigned
Appointed09 January 2002(90 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2003)
RoleCredit Controller
Correspondence Address10 The Terrace
Howard Park
Cleckheaton
West Yorks
BD19 3SF
Director NameJoseph Keenan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(91 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2003)
RoleMachine Operator
Correspondence Address2 Twinsteads Mount
Cleckheaton
West Yorkshire
Bd19
Secretary NameElizabeth Claire Allen
NationalityEnglish
StatusResigned
Appointed24 July 2003(91 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address994 Trinity Terrace
Bradford Road
Birstall
West Yorkshire
WF17 9JD
Director NameRobert Chambers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(92 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2006)
RoleLandscape Gardener
Correspondence Address62 Blackhouse Road
Fartown
Huddersfield
West Yorkshire
HD2 1AR
Director NameMick John Chambers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(92 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2006)
RoleLandscape Gardener
Correspondence Address62 Blackhouse Road
Fartown
Huddersfield
West Yorkshire
HD2 1AR
Director NameJohn Antich
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(92 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 2004)
RoleCar Salesman
Correspondence Address47 Scarhouse Lane
Golcar
Huddersfield
West Yorkshire
HD7 4DX
Director NameElizabeth Claire Allen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2004(92 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2005)
RoleHousewife
Correspondence Address994 Trinity Terrace
Bradford Road
Birstall
West Yorkshire
WF17 9JD
Secretary NameDavid French
NationalityBritish
StatusResigned
Appointed18 March 2005(93 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2006)
RolePainter
Correspondence Address5 York Place
Cleckheaton
West Yorkshire
BD19 3PA
Secretary NamePaul Sharp
NationalityBritish
StatusResigned
Appointed02 October 2006(94 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2009)
RoleRetired
Correspondence Address8 Hare Park Avenue
Liversedge
West Yorkshire
WF15 8DL
Secretary NamePaul Sharp
NationalityBritish
StatusResigned
Appointed21 October 2009(97 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01274 872846
Telephone regionBradford

Location

Registered AddressThe George Hotel
Parkside
Cleckheaton
BD19 3RA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

9.7k at £1Dean Parkinson
97.14%
Ordinary
-OTHER
1.20%
-
30 at £1P. Lawton
0.30%
Ordinary
20 at £1Janet Sharp
0.20%
Ordinary
20 at £1K. Gibson
0.20%
Ordinary
18 at £1Patricia Bell
0.18%
Ordinary
10 at £1Albert Heap
0.10%
Ordinary
10 at £1Doreen Hodgson
0.10%
Ordinary
10 at £1John Benfield
0.10%
Ordinary
10 at £1Kevin Hobson
0.10%
Ordinary
5 at £1Gordon French
0.05%
Ordinary
5 at £1Graham Firth
0.05%
Ordinary
5 at £1Robert Sharp
0.05%
Ordinary
4 at £1Katherine Blissett
0.04%
Ordinary
4 at £1Raymond Blissett
0.04%
Ordinary
3 at £1Cecil Gambles
0.03%
Ordinary
3 at £1Graham Gornall
0.03%
Ordinary
3 at £1Jim Mcdermott
0.03%
Ordinary
2 at £1J. Horner
0.02%
Ordinary
2 at £1Margaret Parkin
0.02%
Ordinary
2 at £1S. Parkin
0.02%
Ordinary

Financials

Year2014
Net Worth-£11,932
Cash£170
Current Liabilities£35,497

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

23 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cleckheaton bowling club park view cleckheaton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the george, parkside, cleckheaton, BD19 3RA registered at the land registry under title number WYK349110.
Outstanding
22 July 2004Delivered on: 10 August 2004
Satisfied on: 12 September 2007
Persons entitled: Coors Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a cleckheaton bowling club, park view, cleckheaton, west yorkshire, all monies owing and all interest thereon and all expenses, the equipment and the stock-in-trade and the goodwill. See the mortgage charge document for full details.
Fully Satisfied
22 December 1995Delivered on: 29 December 1995
Satisfied on: 11 July 1997
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Fixed and floating charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee in respect of goods supplied under the terms of this charge.
Particulars: F/H-piece or parcel of land situate at moor bottom cleckheaton in the county of west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
20 July 1990Delivered on: 8 August 1990
Satisfied on: 12 September 2007
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Legal charge
Secured details: £31,999 28 and all other monies due or to become due from the company to the chargee or any holding company or any subsidiary of the lender or its nominees including moneys due for goods and services supplied together with any further advances under the terms of the legal charge.
Particulars: All that property forming the cleckheaton bowling club. Fixed & floating charge over the goodwill of the business, the interest in any policy of insurance against loss of the justices licence, all other machinery plant tools equipment and other chattels. (Please see doc M395 for full details).
Fully Satisfied
30 November 1987Delivered on: 7 December 1987
Satisfied on: 12 September 2007
Persons entitled: Samuel Webster and Wilson LTD

Classification: Legal charge
Secured details: £4,000 and all other monies due or become dur from the company to the chargee with further advances and for goods and services applied.
Particulars: All that property, forming the cleckheaton bowling club more particularly described in a conveyance dated 17/01/12 and the book debts and goodwill of the business or activity carried out by the borrower on the property by way of lease charge.
Fully Satisfied
17 November 1983Delivered on: 18 November 1983
Satisfied on: 12 September 2007
Persons entitled: Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: £12,500 and all other monies due or to become due from the company to the chargee including monies due for goods scotland delivered.
Particulars: F/H land and premises at park view cleckheaton west yorkshire goodwill & book debts.
Fully Satisfied
12 November 1980Delivered on: 14 November 1980
Persons entitled: Greenall Whitley and Company Limited

Classification: Equitable charge
Secured details: For securing £3,500 and all other monies due or become due from the company to the chargee.
Particulars: F/H dwellinghouse known as 49 park new cleckheaton kirkless west yorkshire. Title no. Wyk 4779.
Fully Satisfied
12 May 1978Delivered on: 18 May 1978
Satisfied on: 12 September 2007
Persons entitled: Samuel Webster & Sons LTD

Classification: Further charge
Secured details: £3,500.
Particulars: 49. park view cleckheaton west yorkshire title no. Wyk 4779.
Fully Satisfied
1 June 2009Delivered on: 12 June 2009
Satisfied on: 29 March 2011
Persons entitled: Rich Kar Limited

Classification: Legal charge
Secured details: £154,000.00 due or to become due from the company to the chargee.
Particulars: The punchbowl 136 westgate cleckheaton west yorkshire t/no WYK478735.
Fully Satisfied
1 June 2009Delivered on: 12 June 2009
Satisfied on: 29 March 2011
Persons entitled: Rich Kar Limited

Classification: Legal charge
Secured details: £154,000.00 due or to become due from the company to the chargee.
Particulars: 7 moorbottom cleckheaton west yorkshire t/no WYK412886.
Fully Satisfied
1 June 2009Delivered on: 12 June 2009
Satisfied on: 29 March 2011
Persons entitled: Rich Kar Limited

Classification: Legal charge
Secured details: £154,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of moorside cleckheaton west yorkshire t/no WYK714152.
Fully Satisfied
1 August 1974Delivered on: 14 August 1974
Satisfied on: 12 September 2007
Persons entitled: Samuel Webster & Sons LTD

Classification: Legal charge
Secured details: £6,000.
Particulars: 49 park view, cleckheaton, west yorkshire.
Fully Satisfied

Filing History

27 March 2024Confirmation statement made on 21 March 2024 with updates (12 pages)
27 March 2024Director's details changed for Dean Parkinson on 13 March 2024 (2 pages)
21 March 2024Change of details for Mr Dean Terrance Parkinson as a person with significant control on 21 March 2024 (2 pages)
12 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
5 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
31 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
6 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 67
(3 pages)
20 April 2021Confirmation statement made on 21 March 2021 with updates (13 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 March 2019Registration of charge 001187880013, created on 28 February 2019 (8 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (12 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 May 2017Registered office address changed from White Cottage Cooper Bridge Road Mirfield WF14 0BS England to The George Hotel Parkside Cleckheaton BD19 3RA on 9 May 2017 (1 page)
9 May 2017Registered office address changed from White Cottage Cooper Bridge Road Mirfield WF14 0BS England to The George Hotel Parkside Cleckheaton BD19 3RA on 9 May 2017 (1 page)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to White Cottage Cooper Bridge Road Mirfield WF14 0BS on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to White Cottage Cooper Bridge Road Mirfield WF14 0BS on 30 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
3 October 2016Termination of appointment of Paul David Sharp as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Paul Sharp as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Paul Sharp as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Paul David Sharp as a director on 30 September 2016 (1 page)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 21 March 2016 (27 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 21 March 2016 (27 pages)
5 May 2016Appointment of Mr. Paul Sharp as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Mr. Paul Sharp as a director on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Dean Parkinson on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Dean Parkinson on 1 April 2016 (2 pages)
28 April 2016Secretary's details changed for Paul Sharp on 1 April 2016 (1 page)
28 April 2016Secretary's details changed for Paul Sharp on 1 April 2016 (1 page)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 9,714
(4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 9,714
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016
(6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 9,714
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016
(6 pages)
25 February 2016Termination of appointment of James Mcdermott as a director on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of James Mcdermott as a director on 1 February 2016 (2 pages)
19 February 2016Registered office address changed from , Park View,, Cleckheaton,, Yorks, BD19 3AP to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Park View, Cleckheaton, Yorks BD19 3AP to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from , Park View,, Cleckheaton,, Yorks, BD19 3AP to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 February 2016 (2 pages)
16 February 2016Company name changed cleckheaton bowling club LIMITED(the)\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
16 February 2016Company name changed cleckheaton bowling club LIMITED(the)\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
6 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(13 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(13 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(13 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
8 April 2013Director's details changed for Dean Parkinson on 21 March 2013 (2 pages)
8 April 2013Director's details changed for James Mcdermott on 21 March 2013 (2 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (13 pages)
8 April 2013Director's details changed for Dean Parkinson on 21 March 2013 (2 pages)
8 April 2013Director's details changed for James Mcdermott on 21 March 2013 (2 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (13 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 April 2012Annual return made up to 21 March 2012 (16 pages)
24 April 2012Annual return made up to 21 March 2012 (16 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (22 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (22 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 April 2010Annual return made up to 21 March 2010 (14 pages)
15 April 2010Annual return made up to 21 March 2010 (14 pages)
23 November 2009Appointment of Paul Sharp as a secretary (3 pages)
23 November 2009Appointment of Paul Sharp as a secretary (3 pages)
2 October 2009Appointment terminated secretary paul sharp (1 page)
2 October 2009Appointment terminated secretary paul sharp (1 page)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 May 2009Return made up to 21/03/09; no change of members (6 pages)
13 May 2009Secretary's change of particulars / paul sharp / 12/03/2009 (1 page)
13 May 2009Return made up to 21/03/09; no change of members (6 pages)
13 May 2009Secretary's change of particulars / paul sharp / 12/03/2009 (1 page)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 May 2008Return made up to 21/03/08; full list of members (17 pages)
7 May 2008Return made up to 21/03/08; full list of members (17 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 21/03/07; full list of members (25 pages)
22 May 2007Return made up to 21/03/07; full list of members (25 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Director resigned (1 page)
25 September 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2006Return made up to 21/03/06; full list of members (16 pages)
18 May 2006Return made up to 21/03/06; full list of members (16 pages)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
10 August 2004Particulars of mortgage/charge (6 pages)
10 August 2004Particulars of mortgage/charge (6 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
27 April 2004Return made up to 21/03/04; full list of members (12 pages)
27 April 2004Return made up to 21/03/04; full list of members (12 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
13 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 May 2003Secretary resigned;director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 21/03/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 21/03/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Memorandum and Articles of Association (5 pages)
27 February 2003£ nc 1000/10000 19/12/02 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003£ nc 1000/10000 19/12/02 (1 page)
27 February 2003Memorandum and Articles of Association (5 pages)
13 December 2002Return made up to 21/03/02; full list of members (37 pages)
13 December 2002Return made up to 21/03/02; full list of members (37 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
4 November 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 November 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 October 2001Return made up to 21/03/01; full list of members (6 pages)
26 October 2001Return made up to 21/03/01; full list of members (6 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned;director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
7 September 2000Full accounts made up to 30 November 1999 (13 pages)
7 September 2000Full accounts made up to 30 November 1999 (13 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
4 May 2000Return made up to 21/03/00; full list of members (11 pages)
4 May 2000Return made up to 21/03/00; full list of members (11 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Director resigned (2 pages)
12 November 1999Full accounts made up to 30 November 1998 (15 pages)
12 November 1999Full accounts made up to 30 November 1998 (15 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
11 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
13 May 1998Full accounts made up to 30 November 1997 (20 pages)
13 May 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1998Full accounts made up to 30 November 1997 (20 pages)
13 May 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
18 September 1997Full accounts made up to 30 November 1996 (20 pages)
18 September 1997Full accounts made up to 30 November 1996 (20 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
3 June 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
3 June 1996New director appointed (2 pages)
13 March 1996Full accounts made up to 30 November 1995 (13 pages)
13 March 1996Full accounts made up to 30 November 1995 (13 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
21 April 1995Return made up to 21/01/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1995Return made up to 21/01/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (16 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (68 pages)
29 November 1911Incorporation (43 pages)
29 November 1911Incorporation (43 pages)