Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
Secretary Name | Mr Stuart Gee |
---|---|
Status | Current |
Appointed | 11 January 2020(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
Secretary Name | Mr John Edward Hall |
---|---|
Status | Current |
Appointed | 16 May 2022(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
Director Name | Kenneth Auty |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 April 1999) |
Role | Accountant (Retired) |
Correspondence Address | 4 Golcar Brow Road Meltham Huddersfield West Yorkshire HD7 3LD |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 77 Cowlersley Lane Cowlersley Huddersfield West Yorkshire HD4 5UE |
Director Name | Bernard Oddy |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1997) |
Role | Retired |
Correspondence Address | 126 Woodside Road Beaumont Park Huddersfield West Yorkshire HD4 5JW |
Secretary Name | Bernard Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1997) |
Role | Retired |
Correspondence Address | 126 Woodside Road Beaumont Park Huddersfield West Yorkshire HD4 5JW |
Director Name | John Patrick Senior |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1998) |
Role | Health And Safety Manager |
Correspondence Address | 87 Fernside Avenue Almondsbury Huddersfield Yorkshire HD5 8PG |
Secretary Name | John Patrick Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1998) |
Role | Health And Safety Manager |
Correspondence Address | 87 Fernside Avenue Almondsbury Huddersfield Yorkshire HD5 8PG |
Director Name | John David Haigh |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2001) |
Role | Civil Servant Retired |
Correspondence Address | 2 Barton Manor Close Huddersfield HD4 5PE |
Secretary Name | John David Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2001) |
Role | Civil Servant Retired |
Correspondence Address | 2 Barton Manor Close Huddersfield HD4 5PE |
Director Name | Christine Margaret Garsed |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2005) |
Role | Retired |
Correspondence Address | 13 Manse Drive Huddersfield West Yorkshire HD4 5UA |
Director Name | Susan Elaine Ashcroft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(80 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2003) |
Role | Secretary |
Correspondence Address | 6 Avison Road Huddersfield West Yorkshire HD4 5TL |
Secretary Name | Susan Elaine Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(80 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2003) |
Role | Secretary |
Correspondence Address | 6 Avison Road Huddersfield West Yorkshire HD4 5TL |
Director Name | Gillian Michelle Hallas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2004) |
Role | Accounts Manager |
Correspondence Address | 67 Warneford Road Huddersfield Yorkshire HD4 5TW |
Secretary Name | Gillian Michelle Hallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2004) |
Role | Accounts Manager |
Correspondence Address | 67 Warneford Road Huddersfield Yorkshire HD4 5TW |
Director Name | Eric Hewson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2005) |
Role | Retired |
Correspondence Address | 77 Cowlersley Lane Huddersfield HD4 5UE |
Secretary Name | Eric Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2005) |
Role | Retired |
Correspondence Address | 77 Cowlersley Lane Huddersfield HD4 5UE |
Director Name | Carolyn Hirst |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2008) |
Role | Personal Assistant |
Correspondence Address | 35 Warneford Rise Cowlersley Huddersfield West Yorkshire HD4 5TN |
Director Name | Robert John Hewson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(84 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 May 2019) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | 30 Warneford Road Cowlersley Huddersfield West Yorkshire HD4 5TW |
Secretary Name | Robert John Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2008) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | 30 Warneford Road Cowlersley Huddersfield West Yorkshire HD4 5TW |
Director Name | Mark Sykes |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Textile Operative |
Correspondence Address | 1 Casson Street Huddersfield West Yorkshire HD4 5TE |
Secretary Name | Mark Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Textile Operative |
Correspondence Address | 1 Casson Street Huddersfield West Yorkshire HD4 5TE |
Secretary Name | Vera Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(88 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
Secretary Name | Mr Grant Smith |
---|---|
Status | Resigned |
Appointed | 18 January 2019(97 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 January 2020) |
Role | Company Director |
Correspondence Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
Director Name | Mrs Jean Wrathall |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2019(97 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
Secretary Name | Mr Stuart Gee |
---|---|
Status | Resigned |
Appointed | 11 January 2020(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
Telephone | 01484 656083 |
---|---|
Telephone region | Huddersfield |
Registered Address | Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £88,426 |
Gross Profit | £47,819 |
Net Worth | £101,394 |
Cash | £24,391 |
Current Liabilities | £3,327 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (6 months from now) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
---|---|
3 January 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
15 January 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
24 March 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
12 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
12 March 2015 | Registered office address changed from Bowling Street Milnsbridge Huddersfield West Yorkshire HD4 5TF to Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF on 12 March 2015 (1 page) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
24 December 2013 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
18 February 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 no member list (2 pages) |
9 March 2012 | Annual return made up to 5 March 2012 no member list (2 pages) |
23 February 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (2 pages) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (2 pages) |
2 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 March 2010 | Annual return made up to 5 March 2010 no member list (2 pages) |
28 March 2010 | Annual return made up to 5 March 2010 no member list (2 pages) |
27 March 2010 | Termination of appointment of Mark Sykes as a secretary (1 page) |
27 March 2010 | Director's details changed for Robert John Hewson on 23 March 2010 (2 pages) |
27 March 2010 | Termination of appointment of Mark Sykes as a director (1 page) |
10 February 2010 | Appointment of Vera Foster as a secretary (3 pages) |
9 November 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
15 September 2009 | Resolutions
|
3 August 2009 | Secretary appointed mark gregory sykes logged form (1 page) |
9 June 2009 | Appointment terminated secretary robert hewson (1 page) |
9 June 2009 | Annual return made up to 05/03/09 (10 pages) |
9 June 2009 | Appointment terminated director carolyn hirst (1 page) |
9 June 2009 | Director and secretary appointed mark sykes (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
12 March 2008 | Annual return made up to 05/03/08 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 February 2007 | Annual return made up to 05/02/07 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
18 April 2006 | Annual return made up to 05/02/06
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: the bowling club, bowling street, milnsbridge, nr. Huddersfield HD4 5TF (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 February 2005 | Annual return made up to 05/02/05
|
16 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Annual return made up to 05/02/04 (4 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Annual return made up to 05/02/03 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
19 February 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
19 February 2002 | Annual return made up to 05/02/02 (3 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (5 pages) |
13 February 2001 | Annual return made up to 05/02/01 (3 pages) |
22 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 February 2000 | Annual return made up to 05/02/00 (3 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
21 February 1999 | Annual return made up to 05/02/99
|
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 February 1998 | Annual return made up to 05/02/98 (4 pages) |
30 December 1997 | Full accounts made up to 31 October 1997 (13 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Annual return made up to 05/02/97
|
7 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Annual return made up to 05/02/96
|
22 December 1995 | Auditor's resignation (2 pages) |
9 April 1995 | New secretary appointed (2 pages) |
9 April 1995 | Annual return made up to 12/02/95
|