Company NameHill Crest Bowling Club (Sowerby Bridge) Limited
Company StatusActive
Company Number00126391
CategoryPrivate Limited Company
Incorporation Date8 January 1913(110 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJohn Cameron
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(89 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleElectronics Engineer
Correspondence AddressStoneleigh
Hill Crest
Sowerby Bridge
West Yorkshire
HX6 2EX
Director NameJohn Jackson
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(96 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Myrtle Terrace
Sowerby Bridge
West Yorkshire
HX6 2LS
Director NameHugh Francis Kennedy
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(100 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Naomi Rachel Holt
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(107 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Bowling Club Langton Street
Sowerby Bridge
West Yorkshire
HX6 2EX
Secretary NameMrs Naomi Rachel Holt
StatusCurrent
Appointed26 October 2020(107 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressHillcrest Bowling Club Langton Street
Sowerby Bridge
HX6 2EX
Director NameMr Gary Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(107 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHillcrest Bowling Club Langton Street
Sowerby Bridge
West Yorkshire
HX6 2EX
Director NameMr Lyndon Frederick Harris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(107 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill Crest Bowling Club Langton Street
Sowerby Bridge
West Yorkshire
HX6 2EX
Director NameJohn Angus MacDonald
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(78 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2000)
RoleRetired
Correspondence Address10 Haugh End Lane
Sowerby Bridge
West Yorkshire
HX6 3BJ
Director NameTrevor Murgatroyd
Date of BirthMarch 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(78 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2002)
RoleOffice Manager
Correspondence Address8 Poplar Avenue
Sowerby Bridge
West Yorkshire
HX6 2NN
Director NamePhilip Holt Mitchell
Date of BirthJune 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(78 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 1994)
RoleRetired
Correspondence Address8 Green Lane
Halifax
West Yorkshire
HX2 7JJ
Director NameClifford Holt
Date of BirthApril 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(78 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 December 2003)
RoleRetired
Correspondence AddressCrest Bungalow Hill Crest
Sowerby Bridge
Halifax
West Yorkshire
HX6 2EX
Secretary NameJohn Angus MacDonald
NationalityBritish
StatusResigned
Appointed31 October 1991(78 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2000)
RoleCompany Director
Correspondence Address10 Haugh End Lane
Sowerby Bridge
West Yorkshire
HX6 3BJ
Director NameAnthony Moss Womersley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(81 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 December 2013)
RoleWoollen Cloth Finisher
Correspondence Address29 Paddock Lane
Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameJohn Barrie Drake
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(81 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 October 1997)
RoleCompany Director
Correspondence Address13 Cooperfields
Luddendenfoot
Halifax
West Yorkshire
HX2 6AT
Director NameJohn Clifford Lodge
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(85 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2009)
RoleJourney Planner
Correspondence Address28 Friendly Avenue
Sowerby Bridge
West Yorkshire
HX6 2TY
Director NameAllan Brown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(85 years after company formation)
Appointment Duration14 years, 12 months (resigned 08 January 2013)
RoleInspector
Correspondence Address6 Poplar Avenue
Albert Road
Sowerby Bridge
West Yorkshire
HX6 2NN
Secretary NameJohn Cameron
NationalityBritish
StatusResigned
Appointed31 January 2002(89 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2005)
RoleElectronics Engineer
Correspondence AddressStoneleigh
Hill Crest
Sowerby Bridge
West Yorkshire
HX6 2EX
Director NamePaul Ronald Holt
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(90 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 04 December 2013)
RoleDriver
Correspondence AddressCrest Bungalow
Hill Crest
Sowerby Bridge
Yorkshire
HX6 2EX
Director NameMr John Neil Clay
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2005(92 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Brook
Bairstow Lane
Sowerby Bridge
West Yorkshire
HX6 2SY
Secretary NameMr John Neil Clay
NationalityBritish
StatusResigned
Appointed14 August 2005(92 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Brook
Bairstow Lane
Sowerby Bridge
West Yorkshire
HX6 2SY
Director NameTerence Goulden
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2009(96 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveleys Avenue
Sowerby Bridge
Halifax
West Yorkshire
HX6 2HS

Contact

Websitesowerby-bridge.org.uk

Location

Registered AddressHill Crest Bowling Club
Langton Street
Sowerby Bridge
West Yorkshire
HX6 2EX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

582 at £1Hill Crest Bowling Club
97.65%
Ordinary
2 at £1Allan Brown
0.34%
Ordinary
2 at £1Hugh Francis Kennedy
0.34%
Ordinary
2 at £1John Cameron
0.34%
Ordinary
2 at £1John Jackson
0.34%
Ordinary
2 at £1John Neil Clay
0.34%
Ordinary
2 at £1Paul Ronald Holt
0.34%
Ordinary
2 at £1Terence Goulden
0.34%
Ordinary

Financials

Year2014
Net Worth£905
Cash£423

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2022 (10 months, 4 weeks ago)
Next Return Due14 November 2023 (1 month, 2 weeks from now)

Charges

6 July 1973Delivered 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

Filing History

25 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 November 2020Notification of Naomi Rachel Holt as a person with significant control on 30 October 2020 (2 pages)
21 November 2020Appointment of Mr Lyndon Frederick Harris as a director on 27 October 2020 (2 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 November 2020Cessation of John Neil Clay as a person with significant control on 30 October 2020 (1 page)
16 November 2020Registered 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 2020Termination of appointment of Terence Goulden as a director on 30 July 2020 (1 page)
16 November 2020Appointment of Mr Gary Jackson as a director on 27 October 2020 (2 pages)
16 November 2020Termination of appointment of John Neil Clay as a secretary on 30 October 2020 (1 page)
16 November 2020Appointment of Mrs Naomi Rachel Holt as a secretary on 26 October 2020 (2 pages)
16 November 2020Termination of appointment of John Neil Clay as a director on 30 October 2020 (1 page)
3 November 2020Appointment of Mrs Naomi Rachel Holt as a director on 26 October 2020 (2 pages)
5 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 596
(9 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 596
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 596
(9 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 596
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Appointment of Hugh Francis Kennedy as a director (3 pages)
11 December 2013Appointment of Hugh Francis Kennedy as a director (3 pages)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 596
(10 pages)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 596
(10 pages)
5 December 2013Termination of appointment of Anthony Womersley as a director (1 page)
5 December 2013Termination of appointment of Allan Brown as a director (1 page)
5 December 2013Termination of appointment of Allan Brown as a director (1 page)
5 December 2013Termination of appointment of Anthony Womersley as a director (1 page)
5 December 2013Termination of appointment of Paul Holt as a director (1 page)
5 December 2013Termination of appointment of Paul Holt as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
9 December 2010Termination of appointment of John Lodge as a director (1 page)
9 December 2010Termination of appointment of John Lodge as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 December 2009Appointment of John Jackson as a director (3 pages)
2 December 2009Appointment of Terence Goulden as a director (3 pages)
2 December 2009Appointment of Terence Goulden as a director (3 pages)
2 December 2009Appointment of John Jackson as a director (3 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 December 2008Return made up to 31/10/08; full list of members (6 pages)
19 December 2008Return made up to 31/10/08; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 31/10/07; full list of members (4 pages)
19 December 2007Return made up to 31/10/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 December 2006Return made up to 31/10/06; full list of members (4 pages)
5 December 2006Return made up to 31/10/06; full list of members (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
7 December 2005Return made up to 31/10/05; full list of members (4 pages)
7 December 2005Return made up to 31/10/05; full list of members (4 pages)
6 December 2005Registered office changed on 06/12/05 from: hill crest langton street sowerby bridge yorks HX6 2EX (1 page)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: hill crest langton street sowerby bridge yorks HX6 2EX (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director's particulars changed (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
8 December 2003Return made up to 31/10/03; full list of members (10 pages)
8 December 2003Return made up to 31/10/03; full list of members (10 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
12 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 May 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 May 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 April 2002Total exemption full accounts made up to 31 December 1999 (5 pages)
12 April 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 April 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
12 April 2002Total exemption full accounts made up to 31 December 1999 (5 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
1 November 2000Return made up to 31/10/00; full list of members (10 pages)
1 November 2000Return made up to 31/10/00; full list of members (10 pages)
23 November 1999Return made up to 31/10/99; full list of members (10 pages)
23 November 1999Return made up to 31/10/99; full list of members (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (5 pages)
18 October 1999Full accounts made up to 31 December 1998 (5 pages)
10 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1998Full accounts made up to 31 December 1997 (5 pages)
16 October 1998Full accounts made up to 31 December 1997 (5 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
17 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1996Return made up to 31/10/96; no change of members (6 pages)
15 November 1996Return made up to 31/10/96; no change of members (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
21 November 1995Return made up to 31/10/95; full list of members (8 pages)
21 November 1995Return made up to 31/10/95; full list of members (8 pages)
11 October 1995Full accounts made up to 31 December 1994 (5 pages)
11 October 1995Full accounts made up to 31 December 1994 (5 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)