Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Mr Clarence Victor Cliff |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1991) |
Role | Retired |
Correspondence Address | 19 Carlton Way Cleckheaton West Yorkshire BD19 3DG |
Director Name | Mr Brian Gentry |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 06 March 1991) |
Role | Driver |
Correspondence Address | 63 Barrington Parade Gomersal Cleckheaton West Yorkshire BD19 4NR |
Director Name | Mrs Annice Hawksworth |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 1997) |
Role | Housewife |
Correspondence Address | 18 Heaton Grove Cleckheaton West Yorkshire BD19 3ES |
Director Name | Mr Peter Hawksworth |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 1997) |
Role | Spinner |
Correspondence Address | 18 Heaton Grove Cleckheaton West Yorkshire BD19 3ES |
Director Name | Mr Peter Hemingway |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 1993) |
Role | Utility Man |
Correspondence Address | 3 Kenmore Drive Cleckheaton West Yorkshire BD19 3EJ |
Director Name | Mr David Anthony Heywood |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 1993) |
Role | Unemployed |
Correspondence Address | 2 Peaseland Avenue Cleckheaton West Yorkshire BD19 3EY |
Director Name | Mr Martyn Horner |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 1993) |
Role | Machine Stripper |
Correspondence Address | 27 Park View Cleckheaton West Yorkshire BD19 3AP |
Secretary Name | Mrs Doris Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 19 January 1992) |
Role | Company Director |
Correspondence Address | 4 Turnsteads Drive Cleckheaton West Yorkshire BD19 3UP |
Secretary Name | Mrs Elaine Rollinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(80 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 211 Quarry Road Gomersal Cleckheaton West Yorkshire BD19 4RS |
Secretary Name | Ms Joan Margaret Swaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(80 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 23 Penn Grove Liversedge West Yorkshire WF15 8DD |
Director Name | Mrs Kathleen Blissett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 15 Westcliffe House Westcliffe Road Cleckheaton West Yorkshire BD19 3NW |
Director Name | Mrs Anne Dyson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(81 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 March 1993) |
Role | Shop Assistant |
Correspondence Address | 8 Sykes Street Cleckheaton West Yorkshire BD19 5HA |
Director Name | James Horner |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1995(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1997) |
Role | Self Employed |
Correspondence Address | 27 Park View Cleckheaton West Yorkshire BD19 3AP |
Director Name | Albert Edward Heap |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(84 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 104 Westgate Cleckheaton West Yorkshire BD19 5HS |
Secretary Name | Julie-Anne Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 14 Springfield Drive Hightown Liversedge West Yorkshire WF15 8JB |
Director Name | David French |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1999) |
Role | Paint Sprayer |
Correspondence Address | 5 York Place Cleckheaton West Yorkshire BD19 3PA |
Director Name | Bernard Docherty |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 42 Grange Road Cleckheaton West Yorkshire BD19 3EU |
Secretary Name | Devin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2001) |
Role | Retired |
Correspondence Address | 9 Shaw Street Cleckheaton West Yorkshire BD19 6AJ |
Director Name | Mr John Barry Mahon |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2001) |
Role | Supplies Officer |
Correspondence Address | 9 Kenmore Crescent Cleckheaton West Yorkshire BD19 3EB |
Director Name | Paul Byram |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2003) |
Role | Warehouseman |
Correspondence Address | 10 The Terrace Howard Park Cleckheaton West Yorkshire BD19 3SF |
Director Name | Stephen Cairns |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(90 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 2002) |
Role | Roofing Contractor |
Correspondence Address | 26 Eleventh Avenue Hightown Cleckheaton West Yorkshire WF15 8LL |
Director Name | Moorehouse Linda |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2003) |
Role | Accounts Clerk |
Correspondence Address | 53 Howard Park Cleckheaton West Yorkshire BD19 3SF |
Director Name | Shirley Margaret Byram |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2003) |
Role | Credit Controller |
Correspondence Address | 10 The Terrace Howard Park Cleckheaton West Yorks BD19 3SF |
Secretary Name | Shirley Margaret Byram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2003) |
Role | Credit Controller |
Correspondence Address | 10 The Terrace Howard Park Cleckheaton West Yorks BD19 3SF |
Director Name | Joseph Keenan |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(91 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2003) |
Role | Machine Operator |
Correspondence Address | 2 Twinsteads Mount Cleckheaton West Yorkshire Bd19 |
Secretary Name | Elizabeth Claire Allen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 July 2003(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 994 Trinity Terrace Bradford Road Birstall West Yorkshire WF17 9JD |
Director Name | David French |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2006) |
Role | Painter |
Correspondence Address | 5 York Place Cleckheaton West Yorkshire BD19 3PA |
Director Name | Elizabeth Claire Allen |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2004(92 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2005) |
Role | Housewife |
Correspondence Address | 994 Trinity Terrace Bradford Road Birstall West Yorkshire WF17 9JD |
Director Name | John Antich |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(92 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 August 2004) |
Role | Car Salesman |
Correspondence Address | 47 Scarhouse Lane Golcar Huddersfield West Yorkshire HD7 4DX |
Director Name | Mick John Chambers |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2006) |
Role | Landscape Gardener |
Correspondence Address | 62 Blackhouse Road Fartown Huddersfield West Yorkshire HD2 1AR |
Director Name | Robert Chambers |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2006) |
Role | Landscape Gardener |
Correspondence Address | 62 Blackhouse Road Fartown Huddersfield West Yorkshire HD2 1AR |
Secretary Name | David French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2006) |
Role | Painter |
Correspondence Address | 5 York Place Cleckheaton West Yorkshire BD19 3PA |
Secretary Name | Paul Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2009) |
Role | Retired |
Correspondence Address | 8 Hare Park Avenue Liversedge West Yorkshire WF15 8DL |
Secretary Name | Paul Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(97 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01274 872846 |
---|---|
Telephone region | Bradford |
Registered Address | The George Hotel Parkside Cleckheaton BD19 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
9.7k at £1 | Dean Parkinson 97.14% Ordinary |
---|---|
- | OTHER 1.20% - |
30 at £1 | P. Lawton 0.30% Ordinary |
20 at £1 | Janet Sharp 0.20% Ordinary |
20 at £1 | K. Gibson 0.20% Ordinary |
18 at £1 | Patricia Bell 0.18% Ordinary |
10 at £1 | Albert Heap 0.10% Ordinary |
10 at £1 | Doreen Hodgson 0.10% Ordinary |
10 at £1 | John Benfield 0.10% Ordinary |
10 at £1 | Kevin Hobson 0.10% Ordinary |
5 at £1 | Gordon French 0.05% Ordinary |
5 at £1 | Graham Firth 0.05% Ordinary |
5 at £1 | Robert Sharp 0.05% Ordinary |
4 at £1 | Katherine Blissett 0.04% Ordinary |
4 at £1 | Raymond Blissett 0.04% Ordinary |
3 at £1 | Cecil Gambles 0.03% Ordinary |
3 at £1 | Graham Gornall 0.03% Ordinary |
3 at £1 | Jim Mcdermott 0.03% Ordinary |
2 at £1 | J. Horner 0.02% Ordinary |
2 at £1 | Margaret Parkin 0.02% Ordinary |
2 at £1 | S. Parkin 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,932 |
Cash | £170 |
Current Liabilities | £35,497 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 April 2024 (10 months, 1 week from now) |
23 May 2007 | Delivered 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 2019 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1974 | Delivered 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 |
2 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
---|---|
6 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2021 | Confirmation statement made on 21 March 2021 with updates (13 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 March 2019 | Registration of charge 001187880013, created on 28 February 2019 (8 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (12 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Sharp as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul David Sharp as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Sharp as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul David Sharp as a director on 30 September 2016 (1 page) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2016 (27 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2016 (27 pages) |
5 May 2016 | Appointment of Mr. Paul Sharp as a director on 27 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr. Paul Sharp as a director on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Dean Parkinson on 1 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Paul Sharp on 1 April 2016 (1 page) |
28 April 2016 | Director's details changed for Dean Parkinson on 1 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Paul Sharp on 1 April 2016 (1 page) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 February 2016 | Termination of appointment of James Mcdermott as a director on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of James Mcdermott as a director on 1 February 2016 (2 pages) |
19 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Company name changed cleckheaton bowling club LIMITED(the)\certificate issued on 16/02/16
|
16 February 2016 | Company name changed cleckheaton bowling club LIMITED(the)\certificate issued on 16/02/16
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 May 2015 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
6 May 2015 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (13 pages) |
8 April 2013 | Director's details changed for James Mcdermott on 21 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Dean Parkinson on 21 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (13 pages) |
8 April 2013 | Director's details changed for James Mcdermott on 21 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Dean Parkinson on 21 March 2013 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 April 2012 | Annual return made up to 21 March 2012 (16 pages) |
24 April 2012 | Annual return made up to 21 March 2012 (16 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (22 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (22 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 April 2010 | Annual return made up to 21 March 2010 (14 pages) |
15 April 2010 | Annual return made up to 21 March 2010 (14 pages) |
23 November 2009 | Appointment of Paul Sharp as a secretary (3 pages) |
23 November 2009 | Appointment of Paul Sharp as a secretary (3 pages) |
2 October 2009 | Appointment terminated secretary paul sharp (1 page) |
2 October 2009 | Appointment terminated secretary paul sharp (1 page) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 May 2009 | Return made up to 21/03/09; no change of members (6 pages) |
13 May 2009 | Secretary's change of particulars / paul sharp / 12/03/2009 (1 page) |
13 May 2009 | Return made up to 21/03/09; no change of members (6 pages) |
13 May 2009 | Secretary's change of particulars / paul sharp / 12/03/2009 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (17 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (17 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Return made up to 21/03/07; full list of members (25 pages) |
22 May 2007 | Return made up to 21/03/07; full list of members (25 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
18 May 2006 | Return made up to 21/03/06; full list of members (16 pages) |
18 May 2006 | Return made up to 21/03/06; full list of members (16 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 May 2005 | Return made up to 21/03/05; full list of members
|
9 May 2005 | Return made up to 21/03/05; full list of members
|
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
10 August 2004 | Particulars of mortgage/charge (6 pages) |
10 August 2004 | Particulars of mortgage/charge (6 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 21/03/04; full list of members (12 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (12 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
13 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Return made up to 21/03/03; change of members
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 21/03/03; change of members
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
27 February 2003 | Memorandum and Articles of Association (5 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | £ nc 1000/10000 19/12/02 (1 page) |
27 February 2003 | Memorandum and Articles of Association (5 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | £ nc 1000/10000 19/12/02 (1 page) |
13 December 2002 | Return made up to 21/03/02; full list of members (37 pages) |
13 December 2002 | Return made up to 21/03/02; full list of members (37 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Return made up to 21/03/01; full list of members (6 pages) |
26 October 2001 | Return made up to 21/03/01; full list of members (6 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
7 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
7 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 21/03/00; full list of members (11 pages) |
4 May 2000 | Return made up to 21/03/00; full list of members (11 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (2 pages) |
6 March 2000 | Director resigned (2 pages) |
12 November 1999 | Full accounts made up to 30 November 1998 (15 pages) |
12 November 1999 | Full accounts made up to 30 November 1998 (15 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 31/03/99; full list of members
|
11 June 1999 | Return made up to 31/03/99; full list of members
|
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
13 May 1998 | Full accounts made up to 30 November 1997 (20 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members
|
13 May 1998 | Full accounts made up to 30 November 1997 (20 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
18 September 1997 | Full accounts made up to 30 November 1996 (20 pages) |
18 September 1997 | Full accounts made up to 30 November 1996 (20 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 21/03/97; no change of members
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 21/03/97; no change of members
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 21/03/96; full list of members
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 21/03/96; full list of members
|
13 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
13 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
21 April 1995 | Return made up to 21/01/95; no change of members
|
21 April 1995 | Return made up to 21/01/95; no change of members
|
14 March 1995 | Accounts for a small company made up to 30 November 1994 (16 pages) |
14 March 1995 | Accounts for a small company made up to 30 November 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
29 November 1911 | Incorporation (43 pages) |
29 November 1911 | Incorporation (43 pages) |