Hill Crest
Sowerby Bridge
West Yorkshire
HX6 2EX
Director Name | John Jackson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(96 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Myrtle Terrace Sowerby Bridge West Yorkshire HX6 2LS |
Director Name | Hugh Francis Kennedy |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(100 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Naomi Rachel Holt |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Bowling Club Langton Street Sowerby Bridge West Yorkshire HX6 2EX |
Secretary Name | Mrs Naomi Rachel Holt |
---|---|
Status | Current |
Appointed | 26 October 2020(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Hillcrest Bowling Club Langton Street Sowerby Bridge HX6 2EX |
Director Name | Mr Gary Jackson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Bowling Club Langton Street Sowerby Bridge West Yorkshire HX6 2EX |
Director Name | Mr Lyndon Frederick Harris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill Crest Bowling Club Langton Street Sowerby Bridge West Yorkshire HX6 2EX |
Director Name | John Angus MacDonald |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2000) |
Role | Retired |
Correspondence Address | 10 Haugh End Lane Sowerby Bridge West Yorkshire HX6 3BJ |
Director Name | Trevor Murgatroyd |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2002) |
Role | Office Manager |
Correspondence Address | 8 Poplar Avenue Sowerby Bridge West Yorkshire HX6 2NN |
Director Name | Philip Holt Mitchell |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 1994) |
Role | Retired |
Correspondence Address | 8 Green Lane Halifax West Yorkshire HX2 7JJ |
Director Name | Clifford Holt |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 December 2003) |
Role | Retired |
Correspondence Address | Crest Bungalow Hill Crest Sowerby Bridge Halifax West Yorkshire HX6 2EX |
Secretary Name | John Angus MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 10 Haugh End Lane Sowerby Bridge West Yorkshire HX6 3BJ |
Director Name | Anthony Moss Womersley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(81 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 December 2013) |
Role | Woollen Cloth Finisher |
Correspondence Address | 29 Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | John Barrie Drake |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(81 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 13 Cooperfields Luddendenfoot Halifax West Yorkshire HX2 6AT |
Director Name | John Clifford Lodge |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(85 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2009) |
Role | Journey Planner |
Correspondence Address | 28 Friendly Avenue Sowerby Bridge West Yorkshire HX6 2TY |
Director Name | Allan Brown |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(85 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 08 January 2013) |
Role | Inspector |
Correspondence Address | 6 Poplar Avenue Albert Road Sowerby Bridge West Yorkshire HX6 2NN |
Secretary Name | John Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2005) |
Role | Electronics Engineer |
Correspondence Address | Stoneleigh Hill Crest Sowerby Bridge West Yorkshire HX6 2EX |
Director Name | Paul Ronald Holt |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 04 December 2013) |
Role | Driver |
Correspondence Address | Crest Bungalow Hill Crest Sowerby Bridge Yorkshire HX6 2EX |
Director Name | Mr John Neil Clay |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2005(92 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY |
Secretary Name | Mr John Neil Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2005(92 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY |
Director Name | Terence Goulden |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2009(96 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cleveleys Avenue Sowerby Bridge Halifax West Yorkshire HX6 2HS |
Website | sowerby-bridge.org.uk |
---|
Registered Address | Hill Crest Bowling Club Langton Street Sowerby Bridge West Yorkshire HX6 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
582 at £1 | Hill Crest Bowling Club 97.65% Ordinary |
---|---|
2 at £1 | Allan Brown 0.34% Ordinary |
2 at £1 | Hugh Francis Kennedy 0.34% Ordinary |
2 at £1 | John Cameron 0.34% Ordinary |
2 at £1 | John Jackson 0.34% Ordinary |
2 at £1 | John Neil Clay 0.34% Ordinary |
2 at £1 | Paul Ronald Holt 0.34% Ordinary |
2 at £1 | Terence Goulden 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £905 |
Cash | £423 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 2 weeks from now) |
6 July 1973 | Delivered on: 11 July 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land containing two thousand eight hundred and ninety one square yards situate in langton street sowerby bridge yorkshire with pavilion and buildings thereon and plot of land one thousand four hundred and fifty sq yards near burnley rd sowerby bridge. Outstanding |
---|
25 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Notification of Naomi Rachel Holt as a person with significant control on 30 October 2020 (2 pages) |
21 November 2020 | Appointment of Mr Lyndon Frederick Harris as a director on 27 October 2020 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 November 2020 | Cessation of John Neil Clay as a person with significant control on 30 October 2020 (1 page) |
16 November 2020 | Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY England to Hill Crest Bowling Club Langton Street Sowerby Bridge West Yorkshire HX6 2EX on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Terence Goulden as a director on 30 July 2020 (1 page) |
16 November 2020 | Appointment of Mr Gary Jackson as a director on 27 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of John Neil Clay as a secretary on 30 October 2020 (1 page) |
16 November 2020 | Appointment of Mrs Naomi Rachel Holt as a secretary on 26 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of John Neil Clay as a director on 30 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Naomi Rachel Holt as a director on 26 October 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 January 2017 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 12 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 December 2013 | Appointment of Hugh Francis Kennedy as a director (3 pages) |
11 December 2013 | Appointment of Hugh Francis Kennedy as a director (3 pages) |
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Termination of appointment of Anthony Womersley as a director (1 page) |
5 December 2013 | Termination of appointment of Allan Brown as a director (1 page) |
5 December 2013 | Termination of appointment of Allan Brown as a director (1 page) |
5 December 2013 | Termination of appointment of Anthony Womersley as a director (1 page) |
5 December 2013 | Termination of appointment of Paul Holt as a director (1 page) |
5 December 2013 | Termination of appointment of Paul Holt as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Termination of appointment of John Lodge as a director (1 page) |
9 December 2010 | Termination of appointment of John Lodge as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 December 2009 | Appointment of John Jackson as a director (3 pages) |
2 December 2009 | Appointment of Terence Goulden as a director (3 pages) |
2 December 2009 | Appointment of Terence Goulden as a director (3 pages) |
2 December 2009 | Appointment of John Jackson as a director (3 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (4 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
7 December 2005 | Return made up to 31/10/05; full list of members (4 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (4 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: hill crest langton street sowerby bridge yorks HX6 2EX (1 page) |
6 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: hill crest langton street sowerby bridge yorks HX6 2EX (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | Return made up to 31/10/04; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 31/10/02; full list of members
|
12 December 2002 | Return made up to 31/10/02; full list of members
|
3 May 2002 | Return made up to 31/10/01; full list of members
|
3 May 2002 | Return made up to 31/10/01; full list of members
|
12 April 2002 | Total exemption full accounts made up to 31 December 1999 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 1999 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members
|
10 November 1998 | Return made up to 31/10/98; full list of members
|
16 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members
|
17 November 1997 | Return made up to 31/10/97; full list of members
|
15 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|